Name: | SQUISHABLE.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2008 (17 years ago) |
Entity Number: | 3716986 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 WEST 22ND ST, SUITE 1101, New York, NY, United States, 10010 |
Address: | 187 Wolf Road, Suite 101, Albany, NY, United States, 12205 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 Wolf Road, Suite 101, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
AARON GLAZER | Chief Executive Officer | 20 WEST 22ND ST, SUITE 1101, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 20 WEST 22ND ST, SUITE 1101, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 228 PARK AVENUE S, #56124, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 580 BROADWAY, SUITE 607/608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2012-09-07 | 2014-09-02 | Address | 853 BROADWAY, SUITE 802, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-04-13 | 2025-02-12 | Address | 228 PARK AVENUE S, #56124, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003219 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
220916003147 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-01 |
201020060235 | 2020-10-20 | BIENNIAL STATEMENT | 2020-09-01 |
180904009320 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160916006286 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State