EPIC MEDICAL SUPPLY CORP.

Name: | EPIC MEDICAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2018 (7 years ago) |
Entity Number: | 5397514 |
ZIP code: | 08701 |
County: | Kings |
Place of Formation: | New York |
Address: | 5014 16TH AVE STE 476, Lakewood, NJ, United States, 08701 |
Principal Address: | 640 Cross St Unit 77, Lakewood, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE BERKOVIC | Chief Executive Officer | 640 CROSS ST UNIT 77, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
MOSHE BERKOVIC | DOS Process Agent | 5014 16TH AVE STE 476, Lakewood, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 640 CROSS ST UNIT 77, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 5014 16 AVE STE 476, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-02 | Address | 5014 16 AVE STE 476, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-02 | Address | 5014 16TH AVE STE 476, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2018-08-22 | 2020-08-04 | Address | 5014 16TH AVE STE 476, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000738 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220815000587 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
200804061933 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180822010187 | 2018-08-22 | CERTIFICATE OF INCORPORATION | 2018-08-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State