Search icon

EPG SERVICES, INC.

Company Details

Name: EPG SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2011 (14 years ago)
Date of dissolution: 16 Dec 2021
Entity Number: 4042853
ZIP code: 38120
County: New York
Place of Formation: Tennessee
Address: 850 ridge lake blvd., suite 101, MEMPHIS, TN, United States, 38120
Principal Address: 850 RIDGE LAKE BLVD., STE 101, MEMPHIS, TN, United States, 38120

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DALE B HENDRIX Chief Executive Officer 850 RIDGE LAKE BLVD., STE 101, MEMPHIS, TN, United States, 38120

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 850 ridge lake blvd., suite 101, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2019-01-28 2022-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-25 2022-08-15 Address 850 RIDGE LAKE BLVD., STE 101, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2015-01-09 2017-01-25 Address 850 RIDGE LAKE BLVD., STE 101, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2013-01-15 2015-01-09 Address 800 RIDGE LAKE BLVD., STE 301, MEMPHIS, TN, 38120, USA (Type of address: Principal Executive Office)
2013-01-15 2015-01-09 Address 800 RIDGE LAKE BLVD., STE 301, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220815003045 2021-12-16 SURRENDER OF AUTHORITY 2021-12-16
210113060128 2021-01-13 BIENNIAL STATEMENT 2021-01-01
SR-56364 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190111060291 2019-01-11 BIENNIAL STATEMENT 2019-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State