Name: | SQUEEZE JAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2019 (5 years ago) |
Entity Number: | 5651103 |
ZIP code: | 11106 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 34-12 29TH ST. 4D, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 34-12 29TH ST. 4D, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
MOTELL FOSTER | Chief Executive Officer | 34-12 29TH ST. 4D, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 34-12 29TH ST. 4D, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2025-02-25 | Address | C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-02-25 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2019-11-06 | 2023-11-01 | Address | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, 4346, USA (Type of address: Service of Process) |
2019-11-06 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001846 | 2025-02-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-13 |
231101039140 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102002791 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191106000130 | 2019-11-06 | CERTIFICATE OF INCORPORATION | 2019-11-06 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State