Name: | EPI ONE INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2016 (9 years ago) |
Entity Number: | 4963869 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 760 PARKSIDE AVENUE, ROOM 209, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL MARQUARDT | Chief Executive Officer | 760 PARKSIDE AVE, STE 209, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 500 EAST 63RD STREET, APT19K, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 760 PARKSIDE AVE, STE 209, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-04-17 | Address | 500 EAST 63RD STREET, APT19K, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2016-06-16 | 2024-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004283 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
180605006282 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160616000029 | 2016-06-16 | APPLICATION OF AUTHORITY | 2016-06-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State