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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 MAPLE AVENUE, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
JON S. GARDNER | Chief Executive Officer | 125 MAPLE AVENUE, WELLSVILLE, NY, United States, 14895 |
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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State