Name: | EASY INTERACTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3176508 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O WESTERSINGEL 52, LEEUWARDEN, Netherlands, 8913C-L |
Address: | ATTN: MICHAEL A. BLOEMSMA, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MENAKER & HERRMANN LLP | DOS Process Agent | ATTN: MICHAEL A. BLOEMSMA, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PHILIP J ALBERDINGK THIJM | Chief Executive Officer | C/O WESTERSINGEL 52, LEEUWARDEN, Netherlands, 8913C-L |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2010-03-22 | Address | C/O WESTERSINGEL 52, LEEUWARDEN, NLD (Type of address: Chief Executive Officer) |
2007-07-26 | 2010-03-22 | Address | C/O WESTERSINGEL 52, LEEUWARDEN, NLD (Type of address: Principal Executive Office) |
2005-03-14 | 2007-07-26 | Address | 41-20 218TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent) |
2005-03-14 | 2007-07-26 | Address | 41-20 218TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2137491 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
101007000118 | 2010-10-07 | CERTIFICATE OF AMENDMENT | 2010-10-07 |
100322003072 | 2010-03-22 | BIENNIAL STATEMENT | 2009-03-01 |
070726000721 | 2007-07-26 | CERTIFICATE OF CHANGE | 2007-07-26 |
070726003160 | 2007-07-26 | BIENNIAL STATEMENT | 2007-03-01 |
050314000488 | 2005-03-14 | CERTIFICATE OF INCORPORATION | 2005-03-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State