Search icon

A SQUARED DESIGN GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 E 20TH ST, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM ASHLEY Chief Executive Officer 43 EAST 20TH ST APT 6, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
510458115
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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