Search icon

EASYSCREEN, INC.

Branch

Company Details

Name: EASYSCREEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2000 (25 years ago)
Date of dissolution: 25 Apr 2012
Branch of: EASYSCREEN, INC., Illinois (Company Number LLC_05750814)
Entity Number: 2525863
ZIP code: 10017
County: New York
Place of Formation: Illinois
Address: 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
P.H. DOCKER Chief Executive Officer 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-07-12 2004-10-20 Address EMPIRE STATE BLDG, 350 5TH AVE, STE 5614, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2002-07-12 2004-10-20 Address 350 5TH AVE, STE 5614, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2002-07-12 2004-10-20 Address EMPIRE STATE BLDG, 350 5TH AVE, STE 5614, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2000-06-27 2002-07-12 Address EMPIRE STATE BLDG., 350 FIFTH AVE., SUITE 5614, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138363 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
041020002675 2004-10-20 BIENNIAL STATEMENT 2004-06-01
020712002168 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000627000842 2000-06-27 APPLICATION OF AUTHORITY 2000-06-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State