Search icon

EYP, INC.

Company Details

Name: EYP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2012 (13 years ago)
Authority Date: 06 Jan 2012 (13 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Organization Number: 0809176
Principal Office: 201 FULLER ROAD, FL 5, ALBANY, NY 12203-3640
Place of Formation: MASSACHUSETTS

Director

Name Role
Robert Gross Director
Kimberly Stanley Director
Karl Stumpf Director
Tushar Gupta Director
Scott Paske Director
Matthew Kahn Director
Kefalari Mason Director
Anthony Haas Director
John Baxter Director
Amy Johnson Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Kefalari Mason President

Secretary

Name Role
Jaime Ervin Secretary

Vice President

Name Role
Anthony Haas Vice President
Teresa Rainey Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-06
Annual Report 2021-06-22
Registered Agent name/address change 2020-08-28
Annual Report 2020-02-26
Annual Report 2019-06-25
Annual Report 2018-06-11
Annual Report 2017-06-28
Annual Report 2016-06-03
Principal Office Address Change 2015-10-07

Sources: Kentucky Secretary of State