Search icon

EASY OVER INC.

Company Details

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

DOS Process Agent

Name Role Address
EASY OVER INC DOS Process Agent 330 mcguinness blvd, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SERAFEIM SKENDERIS Chief Executive Officer 137 HOLLYWOOD AVENUE, DOUGLASTON, NY, United States, 11363

History

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

Filings

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