Name: | EPSCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2019 (6 years ago) |
Entity Number: | 5575228 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-07-22 | Address | 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-07-22 | Address | 99 WALL STREET, SUITE 951, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-04 | 2023-06-01 | Address | 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-12-04 | 2023-06-01 | Address | 99 WALL STREET, SUITE 951, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-21 | 2019-12-04 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-06-21 | 2019-12-04 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000974 | 2024-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-19 |
230601004859 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210614060538 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
191204000063 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
191107000114 | 2019-11-07 | CERTIFICATE OF PUBLICATION | 2019-11-07 |
190828000395 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
190621010108 | 2019-06-21 | ARTICLES OF ORGANIZATION | 2019-06-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State