Search icon

EPICVANBRIDGE LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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