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 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue,, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE,, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
MIN HYE BYUNG | Chief Executive Officer | 151 LORONG CHUAN, #06-01A LOBBY A, NEW TECH PARK, Singapore |
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) |
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