Name: | EPICVANBRIDGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2018 (6 years ago) |
Branch of: | EPICVANBRIDGE LLC, Florida (Company Number L18000203464) |
Entity Number: | 5448650 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-16 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-16 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-27 | 2022-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-27 | 2022-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2019-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2019-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-26 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-26 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001416 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221216002640 | 2022-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-15 |
221103001071 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201102062138 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190827000570 | 2019-08-27 | CERTIFICATE OF CHANGE | 2019-08-27 |
SR-109938 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109937 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181126001365 | 2018-11-26 | APPLICATION OF AUTHORITY | 2018-11-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State