Search icon

E.P.S. CORP.

Company Details

Name: E.P.S. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1983 (41 years ago)
Date of dissolution: 31 Dec 1995
Entity Number: 871151
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550
Principal Address: PO BOX 85, 1200 SHAMES DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIL J MORITT ESQ DOS Process Agent 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JERRY WILLIAMS Chief Executive Officer PO BOX 85, 1200 SHAMES DR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1983-09-30 1995-02-17 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951222000318 1995-12-22 CERTIFICATE OF MERGER 1995-12-31
950217002060 1995-02-17 BIENNIAL STATEMENT 1993-09-01
B025249-3 1983-09-30 CERTIFICATE OF INCORPORATION 1983-09-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State