Search icon

E.P.N. ENTERPRISES INC.

Company Details

Name: E.P.N. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1983 (42 years ago)
Entity Number: 844033
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 427 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER STOLATIS Chief Executive Officer 427 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
PETER STOLATIS DOS Process Agent 427 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Legal Entity Identifier

LEI Number:
549300DFJDEX16K5MT92

Registration Details:

Initial Registration Date:
2017-05-03
Next Renewal Date:
2018-05-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 427 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2025-05-01 Address 427 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 427 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-09-18 2025-05-01 Address 427 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049191 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240918001556 2024-09-18 BIENNIAL STATEMENT 2024-09-18
210503061266 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060349 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006468 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State