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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILFRIED BEECK | Chief Executive Officer | 61 GREENPOINT AVE, 6TH FLOOR, SUITE 642, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE 101, ALBANY, NY, United States, 12206 |
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) |
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