Entity Name: | EPIQ EDISOVERY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F15000004417 |
FEI/EIN Number | 133865009 |
Mail Address: | 11880 College Blvd, Suite 200, Overland Park, KS, 66210, US |
Address: | 777 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Dobson David | Chief Executive Officer | 777 Third Avenue, 12th Floor, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Juranek Jason | Director | 777 Third Avenue, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Swamy Nav | Treasurer | 777 Third Avenue, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
White Shiloh | Asst | 11880 College Blvd, Overland Park, KS, 66210 |
Shogbamimu Barbara | Asst | 11880 College Blvd, Suite 200, Overland Park, KS, 66210 |
Name | Role | Address |
---|---|---|
Wisniewski Alison | Chie | 777 Third Avenue, 12th Floor, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-01 | 777 THIRD AVENUE 12TH FLOOR, NEW YORK, NY 10017 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
Reg. Agent Change | 2017-03-31 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State