Search icon

SQUARE D. COMPANY

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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