Search icon

B SQUARED, INC.

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing STEIDLE PENSION SOLUTIONS
B SQUARED, INC. 401(K) PLAN 2022 134177508 2023-07-14 B SQUARED, INC. 21
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
B SQUARED, INC. 401(K) PLAN 2021 134177508 2022-05-26 B SQUARED, INC. 23
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
B SQUARED, INC. 401(K) PLAN 2020 134177508 2021-10-12 B SQUARED, INC. 20
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

DOS Process Agent

Name Role Address
TIM BOUCHER DOS Process Agent 104 W 29TH STREET / 7TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TIM BOUCHER Chief Executive Officer 104 W 29TH STREET / 7TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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