Name: | EXPERT EASE SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1995 (29 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1980290 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: PRESIDENT, 150 WEST 25TH STREET, 10TH FL., NEW YORK, NY, United States, 10001 |
Principal Address: | 150 W 25TH ST, 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELY RAZIN | Chief Executive Officer | 150 W 25TH ST, 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 150 WEST 25TH STREET, 10TH FL., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-08 | 1996-09-27 | Address | 1641 THIRD AVENUE, SUITE G-30, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572392 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000111002645 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971204002349 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
960927000447 | 1996-09-27 | CERTIFICATE OF AMENDMENT | 1996-09-27 |
951208000512 | 1995-12-08 | APPLICATION OF AUTHORITY | 1995-12-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State