Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SQUARE MONEY SERVICES, INC.
Filing Information
F19000004391
84-2490241
09/25/2019
DE
ACTIVE
Principal Address
Changed: 04/04/2024
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Changed: 04/04/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CFO
Murphy, Timothy
Title Director
Murphy, Timothy
Title VP
Seabrease, Phil
Title President
Jennings, Owen
Title Director
Jennings, Owen
Title CEO
Jennings, Owen
Title Chairman of the Board
Jennings, Owen
Title CFO
Murphy, Timothy
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title Director
Murphy, Timothy
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title VP
Seabrease, Phil
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title President
Jennings, Owen
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title Director
Jennings, Owen
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title CEO
Jennings, Owen
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Title Chairman of the Board
Jennings, Owen
1955 Broadway
Suite 600
Oakland, CA 94612
Suite 600
Oakland, CA 94612
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/03/2023 |
2024 | 04/04/2024 |
Document Images