Name: | EPC PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2018 (7 years ago) |
Entity Number: | 5383154 |
ZIP code: | 10007 |
County: | Orange |
Place of Formation: | New York |
Address: | 57 Reade Street, 14C, NEW YORK, NY, United States, 10007 |
Principal Address: | 57 Reade Street, 14C, New Yor, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE CHIARI | DOS Process Agent | 57 Reade Street, 14C, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MICHELE CHIARI | Chief Executive Officer | 57 READE STREET, 14C, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 37 CROSBY STREET, 4A, 37 CROSBY STREET, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 57 READE STREET, 14C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-26 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-07-26 | 2025-01-16 | Address | 517 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001173 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
220531003125 | 2022-05-31 | BIENNIAL STATEMENT | 2020-07-01 |
180726010530 | 2018-07-26 | CERTIFICATE OF INCORPORATION | 2018-07-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State