Search icon

EPF CORP.

Print

Details

Entity Number 1194269

Status Inactive

NameEPF CORP.

CountyNew York

Date of registration 17 Dec 1987 (37 years ago)

Date of dissolution 01 Jul 1999

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 225 LIBERTY ST. 14TH FLOOR, NEW YORK, NY, United States, 10080

Address ZIP code

Principal Address 225 LIBERTY ST, SOUTH TOWER 14TH FL, NEW YORK, NY, United States, 10080

Principal Address ZIP code

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

225 LIBERTY ST. 14TH FLOOR, NEW YORK, NY, United States, 10080

Chief Executive Officer

Name Role Address

CLINTON W LANE III

Chief Executive Officer

250 VESSEY ST, NORTH TOWER 10TH FL, NEW YORK, NY, United States, 10281

History

Start date End date Type Value

1997-12-29

1999-07-01

Address

225 LIBERTY ST, SOUTH TOWER 14TH FL, NEW YORK, NY, 10080, 6114, USA (Type of address: Service of Process)

1994-01-07

1997-12-29

Address

250 VESEY STREET, WFC NORTH TOWER, NEW YORK, NY, 10281, 1201, USA (Type of address: Chief Executive Officer)

1994-01-07

1997-12-29

Address

225 LIBERTY STREET, WFC SOUTH TOWER, NEW YORK, NY, 10080, 6108, USA (Type of address: Principal Executive Office)

1994-01-07

1997-12-29

Address

225 LIBERTY STREET, WFC SOUTH TOWER, NEW YORK, NY, 10080, 6108, USA (Type of address: Service of Process)

1987-12-17

1994-01-07

Address

MARKETS, 250 VESEY ST, NEW YORK, NY, 10281, 1201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

990701000164

1999-07-01

SURRENDER OF AUTHORITY

1999-07-01

971229002073

1997-12-29

BIENNIAL STATEMENT

1997-12-01

940107002081

1994-01-07

BIENNIAL STATEMENT

1993-12-01

B580577-6

1987-12-17

APPLICATION OF AUTHORITY

1987-12-17

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts