Name: | SQUARE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1968 (57 years ago) |
Date of dissolution: | 20 Dec 2002 |
Entity Number: | 219961 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MONROE J CARELL, JR | Chief Executive Officer | 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, United States, 37212 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2002-08-28 | Address | 2401 21ST AVE SOUTH, SUITE 200, NASHVILLE, TN, 37212, USA (Type of address: Service of Process) |
1993-03-15 | 1998-03-04 | Address | 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
1993-03-15 | 1998-03-04 | Address | 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1998-03-04 | Address | 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
1986-03-12 | 1993-03-15 | Address | LEO SILVERSTEIN ESQ, 2 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000517 | 2023-04-26 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-04-26 |
20180724063 | 2018-07-24 | ASSUMED NAME CORP INITIAL FILING | 2018-07-24 |
021220000602 | 2002-12-20 | CERTIFICATE OF MERGER | 2002-12-20 |
021010000580 | 2002-10-10 | CERTIFICATE OF MERGER | 2002-10-10 |
020828000464 | 2002-08-28 | CERTIFICATE OF CHANGE | 2002-08-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State