Search icon

EPOSTAL SERVICES, INC.

Company Details

Name: EPOSTAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2012 (13 years ago)
Date of dissolution: 19 Nov 2020
Entity Number: 4281800
ZIP code: 14895
County: Allegany
Place of Formation: Delaware
Address: 125 MAPLE AVENUE, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 MAPLE AVENUE, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
JON S. GARDNER Chief Executive Officer 125 MAPLE AVENUE, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2012-08-10 2020-11-19 Address 125 MAPLE AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119000132 2020-11-19 SURRENDER OF AUTHORITY 2020-11-19
180904008781 2018-09-04 BIENNIAL STATEMENT 2018-08-01
160811006225 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140808006475 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120810000122 2012-08-10 APPLICATION OF AUTHORITY 2012-08-10

Trademarks Section

Serial Number:
78653899
Mark:
THE PUBLIC INTRANET
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-06-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE PUBLIC INTRANET

Goods And Services

For:
Telecommunications services, namely, fee-based Email forwarding services via the internet, namely, telecommunication processing services providing special handling of Email for Internet users, namely, authentication of a computer communicating via the Internet; certification to the recipient of an E...
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 26 Mar 2025

Sources: New York Secretary of State