EPIC,INC.

Name: | EPIC,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1952 (73 years ago) |
Entity Number: | 85036 |
ZIP code: | 11768 |
County: | New York |
Place of Formation: | New York |
Address: | 403 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY LETICA | Chief Executive Officer | 403 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
EPIC,INC. | DOS Process Agent | 403 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-06 | 2020-09-01 | Address | 403 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1995-03-15 | 2008-08-06 | Address | 150 NASSAU STREET, NEW YORK, NY, 10038, 1516, USA (Type of address: Service of Process) |
1995-03-15 | 2008-08-06 | Address | 150 NASSAU STREET, NEW YORK, NY, 10038, 1516, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2008-08-06 | Address | 150 NASSAU STREET, NEW YORK, NY, 10038, 1516, USA (Type of address: Chief Executive Officer) |
1959-11-16 | 1995-03-15 | Address | 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060161 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
120911006018 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100913002299 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080806002920 | 2008-08-06 | BIENNIAL STATEMENT | 2006-09-01 |
950315002235 | 1995-03-15 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State