Search icon

EPIC PROPORTIONS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SUSAN MORGAN SMTIH Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

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

History

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)

Filings

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