Search icon

EPT, LTD.

Print

Details

Entity Number 2184585

Status Inactive

NameEPT, LTD.

CountyRensselaer

Date of registration 26 Sep 1997 (27 years ago)

Date of dissolution 13 May 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 157, TROY, NY, United States, 12181

Address ZIP code

Principal Address 176 MEADOWS DR, MELROSE, NY, United States, 12121

Principal Address ZIP code 12121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PETER A. GRIMM

DOS Process Agent

PO BOX 157, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address

PETER A. GRIMM

Chief Executive Officer

96 ALBANY AVE., GREEN ISLAND, NY, United States, 12183

History

Start date End date Type Value

1999-11-12

2003-09-12

Address

19 MEADOWS DR., MELROSE, NY, 12121, USA (Type of address: Principal Executive Office)

1997-09-26

1999-11-12

Address

P.O. BOX 157, TROY, NY, 12181, 0157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150513000791

2015-05-13

CERTIFICATE OF DISSOLUTION

2015-05-13

030912002179

2003-09-12

BIENNIAL STATEMENT

2003-09-01

011022000594

2001-10-22

ERRONEOUS ENTRY

2001-10-22

DP-1539473

2001-06-27

DISSOLUTION BY PROCLAMATION

2001-06-27

991112002210

1999-11-12

BIENNIAL STATEMENT

1999-09-01

970926000498

1997-09-26

CERTIFICATE OF INCORPORATION

1997-09-26

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts