-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
SQUARE ONE PREP INC.
Company Details
Name: |
SQUARE ONE PREP INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Jul 2011 (14 years ago)
|
Entity Number: |
4121913 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
142 E 27TH STREET STE 6D, NEW YORK, NY, United States, 10016 |
Principal Address: |
142 EAST 27TH ST 6D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
100
Share Par Value
0.001
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
KATHRYN LUCAS
|
DOS Process Agent
|
142 E 27TH STREET STE 6D, NEW YORK, NY, United States, 10016
|
Chief Executive Officer
Name |
Role |
Address |
KATHRYN LUCAS
|
Chief Executive Officer
|
142 EAST 27TH ST 6D, NEW YORK, NY, United States, 10016
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131129002136
|
2013-11-29
|
BIENNIAL STATEMENT
|
2013-07-01
|
110725000144
|
2011-07-25
|
CERTIFICATE OF INCORPORATION
|
2011-07-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2209951
|
Other Contract Actions
|
2022-11-22
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
1390000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-11-22
|
Termination Date |
2023-06-16
|
Pretrial Conference Date |
2023-04-24
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
SQUARE ONE PREP INC.
|
Role |
Plaintiff
|
|
Name |
PEREZ
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State