Name: | EASY OVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2013 (12 years ago) |
Entity Number: | 4412178 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 mcguinness blvd, BROOKLYN, NY, United States, 11222 |
Principal Address: | 137 Hollywood Avenue, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EASY OVER INC | DOS Process Agent | 330 mcguinness blvd, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
SERAFEIM SKENDERIS | Chief Executive Officer | 137 HOLLYWOOD AVENUE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 137 HOLLYWOOD AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 42 WATER ST. FL 2, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-14 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-10 | 2022-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-19 | 2025-02-06 | Address | 186 VERMONT STREET, BROOKLYN, NY, 11207, 2806, USA (Type of address: Service of Process) |
2013-06-03 | 2014-03-19 | Address | 1009 WILLOUGHBY AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2013-06-03 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004666 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
220322002250 | 2022-03-22 | BIENNIAL STATEMENT | 2021-06-01 |
140319000509 | 2014-03-19 | CERTIFICATE OF CHANGE | 2014-03-19 |
130603000948 | 2013-06-03 | CERTIFICATE OF INCORPORATION | 2013-06-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State