Name: | SQUADUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2013 (12 years ago) |
Entity Number: | 4454110 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5877 OBAMA BLVD, LOS ANGELES, CA, United States, 90016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAMUEL MOGIL | Chief Executive Officer | 5877 OBAMA BLVD, LOS ANGELES, CA, United States, 90016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 5877 RODEO ROAD, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 5877 OBAMA BLVD, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-09-13 | Address | 5877 RODEO ROAD, LOS ANGELES, CA, 90016, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913002392 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
220203003978 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
191002061057 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64776 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State