EPC (USA) GROUP INC

Name: | EPC (USA) GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Jan 2016 |
Entity Number: | 4122364 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE ST, STE 700 OFFICE 400, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 9 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BIN CUI | Chief Executive Officer | 90 STATE ST, STE 700 OFFICE 400, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2013-08-19 | Address | 90 STATE ST, STE 700 OFFICE 400, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-07-25 | 2013-08-06 | Address | 46 TAPPEN CT, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160122000984 | 2016-01-22 | CERTIFICATE OF DISSOLUTION | 2016-01-22 |
130819001024 | 2013-08-19 | CERTIFICATE OF CHANGE | 2013-08-19 |
130806002090 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110725000899 | 2011-07-25 | CERTIFICATE OF INCORPORATION | 2011-07-25 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State