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
Name | Role | Address |
---|---|---|
SURAJ JASWAL | Chief Executive Officer | 4016 73RD ST APT C1, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4016 73RD ST APT C1, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1392024-DCA | Inactive | Business | 2011-05-13 | 2015-02-28 |
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) |
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 |
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