Name: | EASYVISTA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2010 (15 years ago) |
Entity Number: | 3970028 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3 COLUMBUS CIRCLE, 15TH FLOOR STE 1532, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICE BARBEDETTE | Chief Executive Officer | IMM HORIZON 10 ALLEE BIENVENUE, NOISY-LE-GRAND CEDEX, France |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | IMM HORIZON 10 ALLEE BIENVENUE, NOISY-LE-GRAND CEDEX, FRA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | IMM HORIZON 10 ALLEE BIENVENUE, NOISY-LE-GRAND CEDEX, 93885, FRA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-07-01 | Address | IMM HORIZON 10 ALLEE BIENVENUE, NOISY-LE-GRAND CEDEX, FRA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-26 | 2023-07-26 | Address | IMM HORIZON 10 ALLEE BIENVENUE, NOISY-LE-GRAND CEDEX, 93885, FRA (Type of address: Chief Executive Officer) |
2020-07-29 | 2023-07-26 | Address | IMM HORIZON 10 ALLEE BIENVENUE, NOISY-LE-GRAND CEDEX, 93885, FRA (Type of address: Chief Executive Officer) |
2016-10-17 | 2020-07-29 | Address | IMM HORIZON 10 ALLIE BIENVENUE, 15TH FLOOR, STE 1532, NOISY-LE-GRAND, 93885, FRA (Type of address: Chief Executive Officer) |
2014-09-12 | 2016-10-17 | Address | 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-07-07 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033475 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230726002271 | 2023-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200729060140 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180802007329 | 2018-08-02 | BIENNIAL STATEMENT | 2018-07-01 |
161017006327 | 2016-10-17 | BIENNIAL STATEMENT | 2016-07-01 |
140912006256 | 2014-09-12 | BIENNIAL STATEMENT | 2014-07-01 |
100707000185 | 2010-07-07 | APPLICATION OF AUTHORITY | 2010-07-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | 36C24224P0746 | 2024-04-01 | 2025-03-31 | 2029-03-31 | |||||||||||||||||||||||||
|
Obligated Amount | 4149.00 |
Current Award Amount | 4149.00 |
Potential Award Amount | 27683.00 |
Description
Title | EASYVISTA SOFTWARE RENEWAL SERVICE |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE |
Recipient Details
Recipient | EASYVISTA, INC |
UEI | Y4ZCRZ7DTVZ5 |
Recipient Address | UNITED STATES, 3 COLUMBUS CIR 15TH FL STE1532, NEW YORK, NEW YORK, NEW YORK, 100198760 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State