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 |
Name | Role | Address |
---|---|---|
P.H. DOCKER | Chief Executive Officer | 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVE, 6TH FLR, NEW YORK, NY, United States, 10017 |
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) |
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