Search icon

FOURSQUARE LABS, INC.

Company Details

Name: FOURSQUARE LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (15 years ago)
Entity Number: 3849458
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 50 WEST 23RD STREET, 8TH FL., NEW YORK, NY, United States, 10010

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARY LITTLE Chief Executive Officer 50 WEST 23RD STREET, 8TH FL., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 50 WEST 23RD STREET, 8TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-03-17 2023-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-17 2023-08-10 Address 50 WEST 23RD STREET, 8TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-03-17 2023-08-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-12 2022-03-17 Address 50 WEST 23RD STREET, 8TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-03-12 2022-03-17 Address 50 WEST 23RD STREET, 8TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-08-02 2020-03-12 Address 568 BROADWAY 10TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-03-29 2020-03-12 Address 568 BROADWAY 10TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-03-29 2017-08-02 Address 568 BROADWAY 10TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-03-29 2020-03-12 Address 568 BROADWAY 10TH FLR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810002027 2023-08-10 BIENNIAL STATEMENT 2023-08-01
220413003417 2022-04-13 BIENNIAL STATEMENT 2021-08-01
220317003161 2022-03-17 CERTIFICATE OF CHANGE BY ENTITY 2022-03-17
200312060082 2020-03-12 BIENNIAL STATEMENT 2019-08-01
170802006399 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150810006451 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130820006352 2013-08-20 BIENNIAL STATEMENT 2013-08-01
130329002069 2013-03-29 BIENNIAL STATEMENT 2011-08-01
110711000091 2011-07-11 CERTIFICATE OF AMENDMENT 2011-07-11
090826000588 2009-08-26 APPLICATION OF AUTHORITY 2009-08-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State