Search icon

EASY INTERACTIVE INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
PHILIP J ALBERDINGK THIJM Chief Executive Officer C/O WESTERSINGEL 52, LEEUWARDEN, Netherlands, 8913C-L

History

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)

Filings

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