G SQUARE, INCORPORATED

Name: | G SQUARE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2013 |
Entity Number: | 1040387 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 336 EAST 22 STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 EAST 22 STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ROBERT GOLDBERG | Chief Executive Officer | 336 EAST 22 STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2007-12-26 | Address | 38 EAST 23RD STREET, NEW YORK, NY, 10010, 4490, USA (Type of address: Principal Executive Office) |
1995-04-19 | 2007-12-26 | Address | 38 EAST 23RD STREET, NEW YORK, NY, 10010, 4490, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 2007-12-26 | Address | 38 EAST 23RD STREET, NEW YORK, NY, 10010, 4490, USA (Type of address: Service of Process) |
1992-12-11 | 1995-04-19 | Address | 40 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1995-04-19 | Address | 40 EAST 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130927000817 | 2013-09-27 | CERTIFICATE OF DISSOLUTION | 2013-09-27 |
120119002381 | 2012-01-19 | BIENNIAL STATEMENT | 2011-11-01 |
091230002539 | 2009-12-30 | BIENNIAL STATEMENT | 2009-11-01 |
071226002155 | 2007-12-26 | BIENNIAL STATEMENT | 2007-11-01 |
051229002146 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State