Name: | EPM CONSULTING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2016 (8 years ago) |
Entity Number: | 4994972 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 210, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS | DOS Process Agent | 7014 13th Avenue, Suite 210, Brooklyn, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-08-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-12 | 2024-08-06 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-26 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-08-17 | 2020-08-12 | Address | EPM CONSULTING GROUP LLC, 5 PARKWOOD LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806004109 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220928019372 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220801003330 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200812060587 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
200626000162 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
160817010235 | 2016-08-17 | ARTICLES OF ORGANIZATION | 2016-08-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State