Name: | EPIC PROPORTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2013 (12 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 4410980 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SUSAN MORGAN SMTIH | Chief Executive Officer | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-04 | 2023-06-15 | Address | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-31 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-05-31 | 2021-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615003233 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
210503062847 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060177 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170503006401 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
160204006026 | 2016-02-04 | BIENNIAL STATEMENT | 2015-05-01 |
130531000014 | 2013-05-31 | CERTIFICATE OF INCORPORATION | 2013-05-31 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State