Name: | SQUASH ENGINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2010 (14 years ago) |
Entity Number: | 4017782 |
ZIP code: | 01742 |
County: | New York |
Place of Formation: | New York |
Address: | 30 NANCY ROAD, CONCORD, MA, United States, 01742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NIMICK | Chief Executive Officer | 30 NANCY ROAD, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
JOHN NIMICK | DOS Process Agent | 30 NANCY ROAD, CONCORD, MA, United States, 01742 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-27 | 2020-12-08 | Address | 56 SPOONER ROAD, CHESTNUT HILL, MA, 02467, 1820, USA (Type of address: Service of Process) |
2012-11-20 | 2020-12-08 | Address | 56 SPOONER ROAD, CHESTNUT HILL, MA, 02467, USA (Type of address: Chief Executive Officer) |
2010-11-10 | 2018-11-27 | Address | 56 SPOONER ROAD, CHESTNUT HILL, MA, 02467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060295 | 2020-12-08 | BIENNIAL STATEMENT | 2020-11-01 |
181127006285 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
170126006319 | 2017-01-26 | BIENNIAL STATEMENT | 2016-11-01 |
141103006724 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121120006214 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101110000191 | 2010-11-10 | CERTIFICATE OF INCORPORATION | 2010-11-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State