Search icon

SQUAWK INC.

Company Details

Name: SQUAWK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443534
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 50 Rockefeller Plaza Floor 4, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CLIFFORD BURNSTEIN Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-09-18 2024-09-17 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-09-18 2024-09-18 Address C/O W.E.C., 15 EAST 26TH STREET, NEW YORK, NY, 10010, 0203, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-17 Address C/O W.E.C., 15 EAST 26TH STREET, NEW YORK, NY, 10010, 0203, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-17 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917002054 2024-09-17 BIENNIAL STATEMENT 2024-09-17
240918002120 2024-09-17 CERTIFICATE OF CHANGE BY ENTITY 2024-09-17
040519002440 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020506002545 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000602002304 2000-06-02 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State