Name: | EPICOR SOFTWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2012 (13 years ago) |
Entity Number: | 4202018 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 804 LAS CIMAS PARKWAY, SUITE 400, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN MURPHY | Chief Executive Officer | 804 LAS CIMAS PARKWAY, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 804 LAS CIMAS PARKWAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2018-02-14 | 2024-02-21 | Address | 804 LAS CIMAS PARKWAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2018-02-14 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-31 | 2018-02-14 | Address | 804 LAS CIMAS PARKWAY, AUSTIN, TX, 78746, USA (Type of address: Service of Process) |
2016-02-01 | 2018-02-14 | Address | 601 LEXINGTON AVENUE, FLOOR 53, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-02-04 | 2016-02-01 | Address | 804 LAS CIMAS PKWY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2017-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-11 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-02-13 | 2013-03-11 | Address | 804 LAS CIMAS PARKWAY, AUSTIN, TX, 78746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000984 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
220221001451 | 2022-02-21 | BIENNIAL STATEMENT | 2022-02-21 |
200203061033 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180214006090 | 2018-02-14 | BIENNIAL STATEMENT | 2018-02-01 |
170331000279 | 2017-03-31 | CERTIFICATE OF MERGER | 2017-03-31 |
160201006696 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140204006139 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
130311001449 | 2013-03-11 | CERTIFICATE OF CHANGE | 2013-03-11 |
120213000594 | 2012-02-13 | APPLICATION OF AUTHORITY | 2012-02-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State