Search icon

EASY SPIRIT LLC

Company Details

Name: EASY SPIRIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2017 (8 years ago)
Entity Number: 5085003
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2017-02-14 2025-02-01 Address 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041349 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201001163 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210224060363 2021-02-24 BIENNIAL STATEMENT 2021-02-01
200117060096 2020-01-17 BIENNIAL STATEMENT 2019-02-01
170214000349 2017-02-14 APPLICATION OF AUTHORITY 2017-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-25 No data 331 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 2251 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-05 No data 331 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903299 Trademark 2019-04-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-12
Termination Date 2021-11-17
Date Issue Joined 2019-05-03
Pretrial Conference Date 2019-06-25
Trial Begin Date 2021-09-09
Trial End Date 2021-09-20
Section 1114
Status Terminated

Parties

Name EASY SPIRIT LLC
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1802594 Americans with Disabilities Act - Other 2018-05-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-02
Termination Date 2018-09-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name EASY SPIRIT LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State