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
Name | Role | Address |
---|---|---|
C/O WENDY J. LUFTIG, ESQ. | DOS Process Agent | 36 W 22ND STREET / SUITE #5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KENNETH ZRUBEK | Chief Executive Officer | 2109 BROADWAY / SUITE 920, NEW YORK, NY, United States, 10023 |
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 |
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