Search icon

EPAGES INC.

Company Details

Name: EPAGES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4644025
ZIP code: 12206
County: Kings
Place of Formation: Delaware
Principal Address: 61 GREENPOINT AVE, 6TH FLOOR, SUITE 642, BROOKLYN, NY, United States, 11222
Address: 10 COLVIN AVENUE, SUITE 101, ALBANY, NY, United States, 12206

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILFRIED BEECK Chief Executive Officer 61 GREENPOINT AVE, 6TH FLOOR, SUITE 642, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE 101, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
383941618
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 61 GREENPOINT AVE, 6TH FLOOR, SUITE 642, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 61 GREENPOINT AVE, 6TH FLOOR, SUITE 642, BROOKLYN, NY, 11222, 1545, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004499 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220907001338 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200910060496 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-105453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State