Name: | SQUAT DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2010 (15 years ago) |
Entity Number: | 3914069 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 349 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SABAJ LAW, P.C. | Agent | 26 COURT ST, SUITE 2003, BROOKLYN, NY, 11242 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 349 FIFTH AVE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2013-03-11 | Address | 350 BROADWAY SUITE 415, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2011-05-11 | 2013-03-11 | Address | 350 BROADWAY SUITE 415, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-02-18 | 2011-05-11 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-02-18 | 2011-05-11 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130311001468 | 2013-03-11 | CERTIFICATE OF CHANGE | 2013-03-11 |
120327002657 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
110511000318 | 2011-05-11 | CERTIFICATE OF CHANGE | 2011-05-11 |
101228000377 | 2010-12-28 | CERTIFICATE OF PUBLICATION | 2010-12-28 |
100218000416 | 2010-02-18 | ARTICLES OF ORGANIZATION | 2010-02-18 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State