Name: | A SQUARED DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2003 (22 years ago) |
Entity Number: | 2892298 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 43 E 20TH ST, NEW YORK, NY, United States, 10003 |
Principal Address: | 43 EAST 20TH ST APT 6, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 E 20TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM ASHLEY | Chief Executive Officer | 43 EAST 20TH ST APT 6, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-09 | 2009-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36906 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110510002799 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090417002461 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070814002682 | 2007-08-14 | BIENNIAL STATEMENT | 2007-04-01 |
050616002659 | 2005-06-16 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State