Search icon

EPAM SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EPAM SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2011 (13 years ago)
Entity Number: 4180709
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 41 UNIVERSITY DRIVE, SUITE 202, NEWTOWN, PA, United States, 18940

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARKADIY DOBKIN Chief Executive Officer 41 UNIVERSITY DRIVE, SUITE 202, NEWTOWN, PA, United States, 18940

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 41 UNIVERSITY DRIVE, SUITE 202, NEWTOWN, PA, 18940, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-12-18 Address 41 UNIVERSITY DRIVE, SUITE 202, NEWTOWN, PA, 18940, USA (Type of address: Chief Executive Officer)
2011-12-23 2023-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003774 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211214001149 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202061172 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006468 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006277 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Court Cases

Court Case Summary

Filing Date:
2018-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
HAMILTON
Party Role:
Plaintiff
Party Name:
EPAM SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State