Name: | SQUARE CAPITAL OF CALIFORNIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2016 (9 years ago) |
Entity Number: | 4920768 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SQUARE CAPITAL, LLC |
Fictitious Name: | SQUARE CAPITAL OF CALIFORNIA, LLC |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SQUARE CAPITAL OF CALIFORNIA, LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-13 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-13 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2021-12-13 | Address | 1455 MARKET STREET, SUITE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process) |
2016-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-29 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001319 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220322002052 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
211213002097 | 2021-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-13 |
SR-106858 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305008626 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160329000493 | 2016-03-29 | APPLICATION OF AUTHORITY | 2016-03-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State