Name: | 5 SQUARES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2001 (24 years ago) |
Entity Number: | 2666081 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 266 West 37th Street, Suite 1600, NEW YORK, NY, United States, 10018 |
Principal Address: | 1 NORTH AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROMANO & ASSOCIATES CPA'S P.C. | DOS Process Agent | 266 West 37th Street, Suite 1600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MONICA LYNN | Chief Executive Officer | 1 NORTH AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 1 NORTH AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2014-07-29 | 2023-07-06 | Address | ATTN FELICIA S ENNIS, 875 3RD AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-29 | 2023-07-06 | Address | 1 NORTH AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2014-07-29 | Address | 1 NORTH AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2003-08-22 | 2014-07-29 | Address | C/O MONICA LYNN IANNACCHINO, 95 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706002709 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
221227002780 | 2022-12-27 | BIENNIAL STATEMENT | 2021-07-01 |
140729002215 | 2014-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110915000069 | 2011-09-15 | CERTIFICATE OF CHANGE | 2011-09-15 |
030822002405 | 2003-08-22 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State