Name: | T-SQUARE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1983 (42 years ago) |
Date of dissolution: | 29 Jul 2003 |
Entity Number: | 879171 |
ZIP code: | 33434 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID A BEALE ESQ, 1 BOCA PL. 2255 GLADES RD, BOCA RATON, FL, United States, 33434 |
Principal Address: | 36 WATERS EDGE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA TABACHNICK | Chief Executive Officer | 292 PURCHASE ST., SUITE 292, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ADORNO & ZEDER | DOS Process Agent | DAVID A BEALE ESQ, 1 BOCA PL. 2255 GLADES RD, BOCA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 2000-02-08 | Address | 350 THEODORE FREMB AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2000-02-08 | Address | 350 THEODORE FREMB AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1983-11-04 | 1995-02-23 | Address | DAVID A. BEALE, ESQ., 3 E. 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030729000691 | 2003-07-29 | CERTIFICATE OF DISSOLUTION | 2003-07-29 |
000208002301 | 2000-02-08 | BIENNIAL STATEMENT | 1999-11-01 |
950223002040 | 1995-02-23 | BIENNIAL STATEMENT | 1993-11-01 |
B036866-7 | 1983-11-04 | CERTIFICATE OF INCORPORATION | 1983-11-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State