Search icon

EPSILON US INC.

Company Details

Name: EPSILON US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071252
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 COLVIN AVENUE,, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 60 HUDSON STREET, SUITES 1001 AND 2303, NY, NY, United States, 10013

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 colvin avenue,, suite #101, ALBANY, NY, 12206

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MIN HYE BYUNG Chief Executive Officer 151 LORONG CHUAN, #06-01A LOBBY A, NEW TECH PARK, Singapore

Form 5500 Series

Employer Identification Number (EIN):
464375457
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 151 LORONG CHUAN, #06-01A LOBBY A, NEW TECH PARK, SGP (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 1025 OLD COUNTRY RD,, 421, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 60 HUDSON STREET, SUITES 1001 & 2303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 151 LORONG CHUAN, #06-01A LOBBY A, NEW TECH PARK, NY, SGP (Type of address: Chief Executive Officer)
2024-07-22 2025-01-08 Address 151 LORONG CHUAN, #06-01A LOBBY A, NEW TECH PARK, NY, SGP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108004325 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240722000091 2024-07-17 AMENDMENT TO BIENNIAL STATEMENT 2024-07-17
240220000149 2024-02-16 AMENDMENT TO BIENNIAL STATEMENT 2024-02-16
240213002066 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
230103003851 2023-01-03 BIENNIAL STATEMENT 2023-01-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State