Search icon

EPS TECHNOLOGY, INC.

Branch

Company Details

Name: EPS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2022 (3 years ago)
Branch of: EPS TECHNOLOGY, INC., Connecticut (Company Number 0899793)
Entity Number: 6486511
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Foreign Legal Name: EPS TECHNOLOGY, INC.
Principal Address: 15 Millpark Court,, St. Louis, MO, United States, 63043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN C.REED Chief Executive Officer 15 MILLPARK COURT,, ST. LOUIS, MO, United States, 63043

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
2024-05-24 2024-10-30 Address 15 MILLPARK COURT,, ST. LOUIS, MO, 63043, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-05-24 2024-10-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-17 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-17 2024-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018738 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
240524000476 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220517000180 2022-05-16 APPLICATION OF AUTHORITY 2022-05-16

Date of last update: 21 Mar 2025

Sources: New York Secretary of State