M SQUARED ASSOCIATES, INC.

Name: | M SQUARED ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2010 (15 years ago) |
Entity Number: | 3970482 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | District of Columbia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 575 8TH AVE, SUITE 1212, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARIE MARLOW | Chief Executive Officer | 575 8TH AVE, SUITE 1212, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-10 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-21 | 2020-02-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-05-21 | 2020-02-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-07-08 | 2012-05-21 | Address | C/O PETERSON DELLE CAVE LLP, 233 BROADWAY SUITE 1800, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060628 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
200210000156 | 2020-02-10 | CERTIFICATE OF CHANGE | 2020-02-10 |
180702008081 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006304 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140703006502 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State