B SQUARED, INC.

Name: | B SQUARED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2001 (24 years ago) |
Entity Number: | 2645592 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | 104 W 29TH STREET / 7TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM BOUCHER | DOS Process Agent | 104 W 29TH STREET / 7TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TIM BOUCHER | Chief Executive Officer | 104 W 29TH STREET / 7TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 104 W 29TH STREET / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-10 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-23 | 2023-06-07 | Address | 104 W 29TH STREET / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-23 | 2023-06-07 | Address | 104 W 29TH STREET / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2007-02-23 | Address | 900 BROADWAY, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607003520 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
211206003399 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
170711006215 | 2017-07-11 | BIENNIAL STATEMENT | 2017-06-01 |
170417002018 | 2017-04-17 | BIENNIAL STATEMENT | 2015-06-01 |
110713002912 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State