Search icon

DSQUARED, INC.

Company Details

Name: DSQUARED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1995 (30 years ago)
Date of dissolution: 16 Nov 2001
Entity Number: 1965585
ZIP code: 19801
County: New York
Place of Formation: Delaware
Principal Address: 166 E 28TH STREET, NEW YORK, NY, United States, 10016
Address: THREE CHRISTINA CENTRE, 201 N. WALNUT STREET, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
THE COMPANY CORPORATION DOS Process Agent THREE CHRISTINA CENTRE, 201 N. WALNUT STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL MOSS Chief Executive Officer 166 E 28TH ST, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
011116000078 2001-11-16 CERTIFICATE OF TERMINATION 2001-11-16
991115002723 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971201002360 1997-12-01 BIENNIAL STATEMENT 1997-10-01
951018000083 1995-10-18 APPLICATION OF AUTHORITY 1995-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75142608
Mark:
DSQUARED
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-07-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DSQUARED

Goods And Services

For:
production services for text, still and moving images, sound and music and for displays and presentations in digital media
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
design of displays and presentations in digital media and related software programming services for others
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State