Search icon

"EASY LIFESTYLE REAL ESTATE INC."

Company Details

Name: "EASY LIFESTYLE REAL ESTATE INC."
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1984 (41 years ago)
Entity Number: 937414
ZIP code: 12553
County: Dutchess
Place of Formation: New York
Address: 741 HEWITT LN, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SHULKIN Chief Executive Officer 741 HEWITT LANE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 HEWITT LN, NEW WINDSOR, NY, United States, 12553

Licenses

Number Type End date
31SH0584026 CORPORATE BROKER 2025-03-08
30WE0867842 ASSOCIATE BROKER 2026-03-13
109924173 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-07-23 2010-08-13 Address 741 HEWITT LN, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-08-23 1998-07-23 Address 54-150 OLD ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1993-08-23 1998-07-23 Address 54-150 OLD ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1993-08-23 1998-07-23 Address 54-150 OLD ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-04-12 1993-08-23 Address 54-150 OLD ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140825006280 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120831002023 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100813002330 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080804002976 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002317 2006-08-01 BIENNIAL STATEMENT 2006-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State