Name: | SQUAM VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2002 (22 years ago) |
Entity Number: | 2829578 |
ZIP code: | 10036 |
County: | New York |
Address: | ATTN: denise vitti, 530 FIFTH AVE. 17th fl, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: denise vitti, 530 FIFTH AVE. 17th fl, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2024-10-24 | Address | ATTN: PETER COOLIDGE, 623 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-16 | 2008-10-06 | Address | ATTN: STEPHEN ZUPPELLO, 623 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-10-31 | 2008-06-16 | Address | 645 FIFTH AVENUE 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001013 | 2024-10-23 | CERTIFICATE OF AMENDMENT | 2024-10-23 |
081006002692 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
080616000221 | 2008-06-16 | CERTIFICATE OF AMENDMENT | 2008-06-16 |
070611000384 | 2007-06-11 | CERTIFICATE OF PUBLICATION | 2007-06-11 |
041013002431 | 2004-10-13 | BIENNIAL STATEMENT | 2004-10-01 |
021031000720 | 2002-10-31 | APPLICATION OF AUTHORITY | 2002-10-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State