Search icon

NICE N EASY CAPITAL, INC.

Company Details

Name: NICE N EASY CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2680741
ZIP code: 10001
County: Oneida
Place of Formation: New York
Principal Address: 7840 OXBOW ROAD, CANASTOTA, NY, United States, 13032
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M MACDOUGALL Chief Executive Officer 7840 OXBOW ROAD, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2001-09-17 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-09-17 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1776654 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090911002069 2009-09-11 BIENNIAL STATEMENT 2009-09-01
030923002440 2003-09-23 BIENNIAL STATEMENT 2003-09-01
020715000379 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010917000242 2001-09-17 CERTIFICATE OF INCORPORATION 2001-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State