Search icon

AT EASE, INC.

Company Details

Name: AT EASE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890597
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 322 WEST 57TH STREET, #42U, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AT EASE, INC. PROFIT SHARING PLAN 2016 311194545 2017-04-14 AT EASE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541990
Sponsor’s telephone number 5132415216
Plan sponsor’s address 348 WEST 57TH STREET, SUITE 211, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing ANN MARIE SABATH
Role Employer/plan sponsor
Date 2017-04-14
Name of individual signing ANN MARIE SABATH
AT EASE, INC. PROFIT SHARING PLAN 2016 311194545 2017-04-17 AT EASE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541990
Sponsor’s telephone number 5132415216
Plan sponsor’s address 348 WEST 57TH STREET, SUITE 211, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing ANN MARIE SABATH
Role Employer/plan sponsor
Date 2017-04-17
Name of individual signing ANN MARIE SABATH
AT EASE, INC. PROFIT SHARING PLAN 2015 311194545 2016-05-11 AT EASE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541990
Sponsor’s telephone number 5132415216
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 211, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing ANN MARIE SABATH
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing ANN MARIE SABATH
AT EASE, INC. PROFIT SHARING PLAN 2014 311194545 2015-09-08 AT EASE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541990
Sponsor’s telephone number 5132415216
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 211, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing ANN MARIE SABATH
Role Employer/plan sponsor
Date 2015-09-08
Name of individual signing ANN MARIE SABATH
AT EASE, INC. PROFIT SHARING PLAN 2013 311194545 2014-09-23 AT EASE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541990
Sponsor’s telephone number 5132415216
Plan sponsor’s address 333 WEST 57TH STREET, SUITE 211, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing ANN MARIE SABATH
Role Employer/plan sponsor
Date 2014-09-23
Name of individual signing ANN MARIE SABATH

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANN MARIE SABATH Chief Executive Officer 322 WEST 57TH STREET, #42U, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-04-07 2019-04-15 Address 99 GORGE ROAD, #2409, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2017-04-07 2019-04-15 Address 348 WEST 57TH STREET, #211, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-04-22 2017-04-07 Address 1010 AVENIDA SONOMA, THE VILLAGES, FL, 32159, USA (Type of address: Chief Executive Officer)
2011-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-03 2013-04-22 Address 7672 MONTGOMERY RD / SUITE 220, CINCINATTI, OH, 45236, USA (Type of address: Chief Executive Officer)
2011-05-03 2017-04-07 Address 1010 AVENIDA SONOMA, THE VILLAGES, FL, 32159, USA (Type of address: Principal Executive Office)
2009-04-10 2011-05-03 Address 1010 AVENIDA SONOMA, THE VILLAGES, FL, 32159, USA (Type of address: Principal Executive Office)
2009-04-10 2011-05-03 Address AT EASE INC., 7672 MONTGOMERY ROAD, STE 220, CINCINATTI, OH, 45236, USA (Type of address: Chief Executive Officer)
2003-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-03 2011-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060175 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-36890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170407006223 2017-04-07 BIENNIAL STATEMENT 2017-04-01
130422006343 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110503002037 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090410002594 2009-04-10 BIENNIAL STATEMENT 2009-04-01
030403000670 2003-04-03 APPLICATION OF AUTHORITY 2003-04-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State