Name: | SQUARE STREET CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2019 (6 years ago) |
Date of dissolution: | 11 May 2023 |
Entity Number: | 5596535 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHARLES FRENTZ | Chief Executive Officer | 2 GRACE COURT, 2Y, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-08-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-08-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-08 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-08 | 2022-09-29 | Address | 90 STATE STREET, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2021-07-02 | 2023-05-11 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000957 | 2023-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-11 |
220930008717 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017705 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210813000954 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
210708002597 | 2021-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State