Name: | K SQUARED HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2006 (19 years ago) |
Entity Number: | 3412746 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 100 CHURCH ST, SUITE 800, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH KAUFMAN | Chief Executive Officer | 100 CHURCH ST, SUITE 800, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CHURCH ST, SUITE 800, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2019-10-18 | Address | 545 8TH AVENUE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-03-24 | 2011-06-08 | Address | 545 8TH AVENUE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-03-24 | 2019-10-18 | Address | 545 8TH AVENUE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-08-22 | 2019-10-18 | Address | 545 8TH AVENUE SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-09-14 | 2007-08-22 | Address | 150 NASSAU STREET SUITE 10C, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191018002011 | 2019-10-18 | BIENNIAL STATEMENT | 2018-09-01 |
110608002294 | 2011-06-08 | BIENNIAL STATEMENT | 2010-09-01 |
110318000220 | 2011-03-18 | CERTIFICATE OF AMENDMENT | 2011-03-18 |
090324002019 | 2009-03-24 | BIENNIAL STATEMENT | 2008-09-01 |
070822000593 | 2007-08-22 | CERTIFICATE OF CHANGE | 2007-08-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State