Name: | EASYNATIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2014 (10 years ago) |
Entity Number: | 4678043 |
ZIP code: | 36117 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 EASTERN BLVD, MONTGOMERY, AL, United States, 36117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EASYNATIVE INC., Alabama | 000-963-948 | Alabama |
Name | Role | Address |
---|---|---|
EASYNATIVE INC | DOS Process Agent | 1185 EASTERN BLVD, MONTGOMERY, AL, United States, 36117 |
Name | Role | Address |
---|---|---|
JAMES YANG | Chief Executive Officer | 1185 EASTERN BLVD, MONTGOMERY, AL, United States, 36117 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1185 EASTERN BLVD, MONTGOMERY, AL, 36117, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-19 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-24 | 2025-02-18 | Address | 15 PARK ROW #16J, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-12-10 | 2022-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-12-10 | 2019-09-24 | Address | 17 STATE STREET, SUITE 4000, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000297 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
220313000068 | 2022-03-13 | BIENNIAL STATEMENT | 2020-12-01 |
190924000118 | 2019-09-24 | CERTIFICATE OF CHANGE | 2019-09-24 |
141210010084 | 2014-12-10 | CERTIFICATE OF INCORPORATION | 2014-12-10 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State