Name: | SQUARE D. COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1908 (117 years ago) |
Date of dissolution: | 21 Jul 1989 |
Entity Number: | 585 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1965-04-28 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-04-28 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-04-30 | 1965-04-28 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1942-01-02 | 1956-04-30 | Address | INLAND TERMINAL NO.1, 111 EIGHT AVE RM. 714, NEW YORK, NY, USA (Type of address: Service of Process) |
1933-05-22 | 1942-01-02 | Address | 155 EAST 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1923-07-18 | 1933-05-22 | Address | 1131 SINGER BLDG., 149 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1919-07-18 | 1923-07-18 | Address | 1002 SINGER BLDG., NEW YORK, NY, USA (Type of address: Service of Process) |
1908-09-14 | 1919-07-18 | Address | 19 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C209207-2 | 1994-04-20 | ASSUMED NAME CORP INITIAL FILING | 1994-04-20 |
C035794-2 | 1989-07-21 | CERTIFICATE OF TERMINATION | 1989-07-21 |
B415310-2 | 1986-10-22 | CERTIFICATE OF AMENDMENT | 1986-10-22 |
494529 | 1965-04-28 | CERTIFICATE OF AMENDMENT | 1965-04-28 |
16272 | 1956-04-30 | CERTIFICATE OF AMENDMENT | 1956-04-30 |
F683-53 | 1942-01-02 | CERTIFICATE OF AMENDMENT | 1942-01-02 |
F555-50 | 1933-10-26 | CERTIFICATE OF AMENDMENT | 1933-10-26 |
F549-11 | 1933-05-22 | CERTIFICATE OF AMENDMENT | 1933-05-22 |
F298-43 | 1923-07-18 | CERTIFICATE OF AMENDMENT | 1923-07-18 |
F218-43 | 1919-07-18 | CERTIFICATE OF AMENDMENT | 1919-07-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State