Name: | EASYJITSU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 2021 (4 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 6275511 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 270 10th St, st, New Jersey, NJ, United States, 07302 |
Principal Address: | 270 10th st, st, new Jersey, NJ, United States, 07302 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EASYJITSU, INC. | DOS Process Agent | 270 10th St, st, New Jersey, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
JEFERSON GUARESI | Chief Executive Officer | 270 10TH ST, ST, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2023-09-29 | 2025-01-17 | Address | 270 10TH ST, ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-01-17 | Address | 270 10th St, st, New Jersey, NJ, 07302, USA (Type of address: Service of Process) |
2021-09-07 | 2023-09-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000520 | 2024-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-10 |
230929002607 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
210907002728 | 2021-09-07 | CERTIFICATE OF INCORPORATION | 2021-09-07 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State