Name: | EASE WINS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2019 (6 years ago) |
Entity Number: | 5485885 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-19 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-09 | 2023-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-09 | 2023-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-31 | 2020-04-09 | Address | 33 WHITEHALL STREET, 15 FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000766 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230919004299 | 2023-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-19 |
230104001030 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210319060040 | 2021-03-19 | BIENNIAL STATEMENT | 2021-01-01 |
200409000065 | 2020-04-09 | CERTIFICATE OF CHANGE | 2020-04-09 |
190131000385 | 2019-01-31 | APPLICATION OF AUTHORITY | 2019-01-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State