Search icon

M SQUARED ASSOCIATES, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M SQUARED ASSOCIATES 401(K) PROFIT SHARING PLAN AND TRUST 2023 522306694 2024-09-12 M SQUARED ASSOCIATES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 541600
Sponsor’s telephone number 3473690821
Plan sponsor’s address 127 W 30TH NINTH FLOOR, NY, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing CERA GARCIA
Valid signature Filed with authorized/valid electronic signature
M SQUARED ASSOCIATES 401(K) PROFIT SHARING PLAN AND TRUST 2022 522306694 2024-09-12 M SQUARED ASSOCIATES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 541600
Sponsor’s telephone number 7035629800
Plan sponsor’s address 127 W 30TH 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing CERA GARCIA
Valid signature Filed with authorized/valid electronic signature
M SQUARED ASSOCIATES 401(K) PROFIT SHARING PLAN AND TRUST 2021 522306694 2022-09-02 M SQUARED ASSOCIATES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 541600
Sponsor’s telephone number 7035629800
Plan sponsor’s address 127 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing CERA GARCIA
M SQUARED ASSOCIATES 401(K) PROFIT SHARING PLAN AND TRUST 2020 522306694 2021-07-21 M SQUARED ASSOCIATES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 541600
Sponsor’s telephone number 7035629800
Plan sponsor’s address 127 WEST 30TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing DIANE FLINT
M SQUARED ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 522306694 2020-07-21 M SQUARED ASSOCIATES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 541600
Sponsor’s telephone number 7035629800
Plan sponsor’s address 575 8TH AVE SUITE 1212, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing DIANE FLINT
M SQUARED ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 522306694 2019-07-17 M SQUARED ASSOCIATES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 813000
Sponsor’s telephone number 7035629800
Plan sponsor’s address 575 8TH AVE SUITE 1212, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing DIANE FLINT
M SQUARED ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 522306694 2018-08-13 M SQUARED ASSOCIATES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 813000
Sponsor’s telephone number 7035629800
Plan sponsor’s address 575 8TH AVE SUITE 1212, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing DIANE FLINT
M SQUARED ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 522306694 2017-06-06 M SQUARED ASSOCIATES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 813000
Sponsor’s telephone number 7035629800
Plan sponsor’s address 575 8TH AVE SUITE 1212, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing DIANE FLINT
M SQUARED ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 522306694 2016-07-06 M SQUARED ASSOCIATES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 813000
Sponsor’s telephone number 7035629800
Plan sponsor’s address 575 8TH AVE SUITE 1212, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing DIANE FLINT
M SQUARED ASSOCIATES INC 401(K) PLAN PROFIT SHARING PLAN AND TRUST 2014 522306694 2015-07-01 M SQUARED ASSOCIATES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-16
Business code 813000
Sponsor’s telephone number 7035629800
Plan sponsor’s address 575 8TH AVE SUITE 1212, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing DIANE FLINT

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARIE MARLOW Chief Executive Officer 575 8TH AVE, SUITE 1212, NEW YORK, NY, United States, 10018

History

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)

Filings

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
120521000135 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
100708000143 2010-07-08 APPLICATION OF AUTHORITY 2010-07-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State