Search icon

SQUANTO MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SQUANTO MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2019 (6 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 5472159
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 wall st, ste 503, NEW YORK, NY, United States, 10005
Principal Address: 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent 100 wall st, ste 503, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 100 wall st, ste 503, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICE DECAMERET Chief Executive Officer PO BOX 110, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2023-02-15 2025-01-29 Address 100 wall st, ste 503, NEW YORK, NY, 10005, 1014, USA (Type of address: Registered Agent)
2023-02-15 2025-01-29 Address 100 wall st, ste 503, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-15 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2025-01-29 Address PO BOX 110, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2021-08-03 2023-02-15 Address 16 COURT STREET 14TH FLOOR, BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003063 2025-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-29
230215003504 2023-02-15 BIENNIAL STATEMENT 2023-01-01
210803002959 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30
210803001544 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30
210111060298 2021-01-11 BIENNIAL STATEMENT 2021-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State