EASY PICKINS, INC.

Name: | EASY PICKINS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1987 (38 years ago) |
Entity Number: | 1171352 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 450 7th Ave NY, NY, STE 701, New York, NY, United States, 10123 |
Principal Address: | 450 SEVENTH AVE #701, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
ALAN WARSHAK | Chief Executive Officer | 450 7TH AVE, STE 701, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 7th Ave NY, NY, STE 701, New York, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-15 | 2003-05-29 | Address | 9 TULIP COURT, OAKHURST, NJ, 07755, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1999-06-15 | Address | 1125 ELBERON AVENUE, ELBERON, NJ, 07740, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 1999-06-15 | Address | 160 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-01-25 | 1993-09-07 | Address | 160 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1993-09-07 | Address | 1125 ELBERON AVE, ELBERON, NJ, 07740, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510002705 | 2022-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
130528002005 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110608002431 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090508002943 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070530002468 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-03-21 | 2019-03-27 | Lost Property | Yes | 106.00 | Cash Amount |
2018-12-11 | 2018-12-18 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203884 | OL VIO | INVOICED | 2013-03-18 | 750 | OL - Other Violation |
125600 | CL VIO | INVOICED | 2011-09-01 | 250 | CL - Consumer Law Violation |
30994 | CL VIO | INVOICED | 2005-01-03 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State