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 |
Name | Role | Address |
---|---|---|
STEVEN C.REED | Chief Executive Officer | 15 MILLPARK COURT,, ST. LOUIS, MO, United States, 63043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
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) |
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