Name: | EASY LIVING U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2788206 |
ZIP code: | 10001 |
County: | Erie |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 140 WILDER DRIVE, OAKVILLE, ONTARIO, Canada, L6L-5G3 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL FORST | Chief Executive Officer | 140 WILDER DRIVE, OAKVILLE, ONTARIO, Canada, L6L-5G3 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2010-01-20 | Address | 2399 MARINE DRIVE, OAKVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2004-12-14 | 2010-01-20 | Address | 2399 MARINE DRIVE, OAKVILLE, ONTARIO, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1903801 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
100120002337 | 2010-01-20 | AMENDMENT TO BIENNIAL STATEMENT | 2008-07-01 |
081120003015 | 2008-11-20 | BIENNIAL STATEMENT | 2008-07-01 |
071102003021 | 2007-11-02 | BIENNIAL STATEMENT | 2007-07-01 |
041214002746 | 2004-12-14 | BIENNIAL STATEMENT | 2004-07-01 |
020711000089 | 2002-07-11 | CERTIFICATE OF INCORPORATION | 2002-07-11 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State