Name: | EPSI-PI USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2021 (4 years ago) |
Entity Number: | 5942158 |
ZIP code: | 11729 |
County: | Albany |
Place of Formation: | New York |
Address: | 202 Homer Ave, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EPSI-PI USA LLC | DOS Process Agent | 202 Homer Ave, Deer Park, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-02-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-02-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-16 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-16 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001632 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230203001766 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
220928014708 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928028919 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210216010501 | 2021-02-16 | ARTICLES OF ORGANIZATION | 2021-02-16 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State