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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B SQUARED, INC. 401(K) PLAN | 2023 | 134177508 | 2024-07-26 | B SQUARED, INC. | 20 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-24 |
Name of individual signing | STEIDLE PENSION SOLUTIONS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2127772044 |
Plan sponsor’s address | 104 WEST 29TH STREET, FLOOR 7, NEW YORK, NY, 10001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2127772044 |
Plan sponsor’s address | 104 WEST 29TH STREET, FLOOR 7, NEW YORK, NY, 10001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 323100 |
Sponsor’s telephone number | 2127773044 |
Plan sponsor’s address | 104 WEST 29TH STREET, FLOOR 7, NEW YORK, NY, 10001 |
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) |
2003-06-11 | 2007-02-23 | Address | 900 BROADWAY, 5TH FL, NEW YORK, NY, 10003, 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: Service of Process) |
2002-10-08 | 2003-06-11 | Address | 900 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-06-01 | 2021-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-06-01 | 2002-10-08 | Address | 50 PECAN VALLEY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
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 |
090603002923 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070606002959 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
070223002566 | 2007-02-23 | BIENNIAL STATEMENT | 2005-06-01 |
030611002564 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
021008000166 | 2002-10-08 | CERTIFICATE OF CHANGE | 2002-10-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State