Search icon

SQUAMA TECH INC.

Company Details

Name: SQUAMA TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2022 (3 years ago)
Entity Number: 6507505
ZIP code: 10004
County: Albany
Place of Formation: New York
Principal Address: 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Address: 17 state street, suite 4000, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BING LIU Chief Executive Officer 4200 CHINO HILLS PARKWAY, STE 135-145, CHINO HILLS, CA, United States, 91709

DOS Process Agent

Name Role Address
SQUAMA TECH INC. DOS Process Agent 17 state street, suite 4000, NEW YORK, NY, United States, 10004

Agent

Name Role Address
bing liu Agent 17 state street, suite 4000, NEW YORK, NY, 10004

History

Start date End date Type Value
2025-01-06 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-01-06 2025-03-05 Address 4200 CHINO HILLS PARKWAY, STE 135-145, CHINO HILLS, CA, 91709, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-03-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2025-01-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-08 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250305000710 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
250106005849 2025-01-06 BIENNIAL STATEMENT 2025-01-06
220929004831 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220608003644 2022-06-08 CERTIFICATE OF INCORPORATION 2022-06-08

Date of last update: 21 Mar 2025

Sources: New York Secretary of State