Name: | WASHINGTON SQUARE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2011 (14 years ago) |
Entity Number: | 4086409 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 12000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
WASHINGTON SQUARE TECHNOLOGY, INC. | DOS Process Agent | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SUBIR GREWAL | Chief Executive Officer | 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-03 | 2019-04-16 | Address | 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2015-04-03 | 2019-04-16 | Address | 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-04-03 | 2019-04-16 | Address | 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-11-06 | 2015-04-03 | Address | 261 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-10 | 2015-04-03 | Address | 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-04-10 | 2015-04-03 | Address | 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2011-04-26 | 2014-11-06 | Address | 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416060295 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
150403006232 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
141106000288 | 2014-11-06 | CERTIFICATE OF CHANGE | 2014-11-06 |
130410006554 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110426001047 | 2011-04-26 | CERTIFICATE OF INCORPORATION | 2011-04-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State