EPIC VIEW LLC

Name: | EPIC VIEW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Aug 2021 (4 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 6244177 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2024-08-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-08-24 | 2024-08-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-08-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-09 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827003291 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
230824003391 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
220930004410 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929008265 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220430001016 | 2021-10-27 | CERTIFICATE OF PUBLICATION | 2021-10-27 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State