Name: | THE SQUARE HYPERBARIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 2004 (21 years ago) |
Date of dissolution: | 10 May 2016 |
Entity Number: | 3013691 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2014-01-10 | Address | 155 WHITE PLAINS ROAD, SUITE 222, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2010-12-16 | 2012-04-03 | Address | 155 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2004-02-17 | 2010-12-16 | Address | 32 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510000172 | 2016-05-10 | ARTICLES OF DISSOLUTION | 2016-05-10 |
160201007438 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140908006088 | 2014-09-08 | BIENNIAL STATEMENT | 2014-02-01 |
140110000040 | 2014-01-10 | CERTIFICATE OF CHANGE | 2014-01-10 |
120403002774 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
101216002299 | 2010-12-16 | BIENNIAL STATEMENT | 2010-02-01 |
060313002450 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
050607001276 | 2005-06-07 | AFFIDAVIT OF PUBLICATION | 2005-06-07 |
050607001275 | 2005-06-07 | AFFIDAVIT OF PUBLICATION | 2005-06-07 |
040217000907 | 2004-02-17 | ARTICLES OF ORGANIZATION | 2004-02-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State