Search icon

SQUARE ONE EVENTS, INC.

Company Details

Name: SQUARE ONE EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1996 (28 years ago)
Date of dissolution: 08 Feb 2022
Entity Number: 2080738
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 36 W 22ND STREET / SUITE #5, NEW YORK, NY, United States, 10010
Principal Address: KENNETH ZRUBEK, 2109 BROADWAY / SUITE 920, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O WENDY J. LUFTIG, ESQ. DOS Process Agent 36 W 22ND STREET / SUITE #5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
KENNETH ZRUBEK Chief Executive Officer 2109 BROADWAY / SUITE 920, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2006-11-01 2022-02-09 Address 36 W 22ND STREET / SUITE #5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-11-01 2022-02-09 Address 2109 BROADWAY / SUITE 920, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-11-05 2006-11-01 Address KENNETH ZRUBEK, 2109 BROADWAY STE 920, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2002-11-05 2006-11-01 Address 2109 BROADWAY, STE 920, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-12-29 2002-11-05 Address 2109 BROADWAY, #920, NEW YORK, NY, 10023, 2130, USA (Type of address: Principal Executive Office)
1998-12-29 2002-11-05 Address 2109 BROADWAY, #920, NEW YORK, NY, 10023, 2130, USA (Type of address: Chief Executive Officer)
1996-11-01 2006-11-01 Address 36 WEST 22ND STREET, SUITE #5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1996-11-01 2022-02-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220209001042 2022-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-08
121107006811 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002887 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081028002490 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061101002198 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041213002541 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021105002255 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001114002058 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981229002788 1998-12-29 BIENNIAL STATEMENT 1998-11-01
961101000319 1996-11-01 CERTIFICATE OF INCORPORATION 1996-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State