Search icon

EASY, INC.

Company Details

Name: EASY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2006 (18 years ago)
Entity Number: 3447668
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 4016 73RD ST APT C1, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 212-444-2976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURAJ JASWAL Chief Executive Officer 4016 73RD ST APT C1, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4016 73RD ST APT C1, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1392024-DCA Inactive Business 2011-05-13 2015-02-28

History

Start date End date Type Value
2010-09-09 2015-04-21 Address P.O. BOX 886, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2008-11-26 2015-04-21 Address 104 BAY 49TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-11-26 2015-04-21 Address 104 BAY 49TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2008-11-26 2010-09-09 Address 104 BAY 49TH STREET, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2006-12-11 2008-11-26 Address 104 BAY 49TH STREET-2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150421002017 2015-04-21 BIENNIAL STATEMENT 2014-12-01
100909000445 2010-09-09 CERTIFICATE OF CHANGE 2010-09-09
081126002033 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061211000425 2006-12-11 CERTIFICATE OF INCORPORATION 2006-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1074378 TRUSTFUNDHIC INVOICED 2013-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1074379 CNV_TFEE INVOICED 2013-06-19 7.46999979019165 WT and WH - Transaction Fee
1223242 RENEWAL INVOICED 2013-06-19 100 Home Improvement Contractor License Renewal Fee
1074382 LICENSE INVOICED 2011-05-13 125 Home Improvement Contractor License Fee
1074381 TRUSTFUNDHIC INVOICED 2011-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1074380 CNV_TFEE INVOICED 2011-05-13 6.5 WT and WH - Transaction Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State