Search icon

WASHINGTON SQUARE TECHNOLOGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
WASHINGTON SQUARE TECHNOLOGY, INC. DOS Process Agent 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUBIR GREWAL Chief Executive Officer 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

History

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)

Filings

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