Search icon

SQDM INC.

Company Details

Name: SQDM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532905
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 WEST 32ND STREET, STE 901, NEW YORK, NY, United States, 10001
Principal Address: 22 W 32ND ST, STE 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUN KYUNG MOON DOS Process Agent 22 WEST 32ND STREET, STE 901, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EUN KYUNG MOON Chief Executive Officer 22 W 32ND ST, STE 901, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-08-17 2013-06-20 Address 22 WEST 32ND STREET SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-16 2009-08-17 Address 22 W 32ND ST, STE 901, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-06-16 2013-06-20 Address 22 W 32ND ST, STE 901, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-06-19 2009-08-17 Address 22 WEST 32ND STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170623006172 2017-06-23 BIENNIAL STATEMENT 2017-06-01
130620006094 2013-06-20 BIENNIAL STATEMENT 2013-06-01
121102000031 2012-11-02 CERTIFICATE OF AMENDMENT 2012-11-02
110622002167 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090817002547 2009-08-17 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
090817000251 2009-08-17 CERTIFICATE OF CHANGE 2009-08-17
090616002424 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070619000398 2007-06-19 CERTIFICATE OF INCORPORATION 2007-06-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State