Search icon

FOURSQUARE LABS, INC.

Company Details

Name: FOURSQUARE LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 14 Sep 2009 (16 years ago)
Date of dissolution: 14 Sep 2009
Entity Number: 3855874
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOURSQUARE LABS, INC. WELFARE PLAN 2014 271463153 2016-06-15 FOURSQUARE LABS, INC. 168
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-09-01
Business code 519100
Sponsor’s telephone number 6463804813
Plan sponsor’s DBA name FOURSQUARE
Plan sponsor’s mailing address 568 BROADWAY, FLOOR 10, NEW YORK, NY, 10012
Plan sponsor’s address 568 BROADWAY, FLOOR 10, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 188

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MATTHEW MAIMONI
Valid signature Filed with authorized/valid electronic signature
FOURSQUARE LABS, INC. WELFARE PLAN 2013 271463153 2015-06-11 FOURSQUARE LABS, INC. 159
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-09-01
Business code 519100
Sponsor’s telephone number 6463804813
Plan sponsor’s DBA name FOURSQUARE
Plan sponsor’s mailing address 568 BROADWAY, FLOOR 10, NEW YORK, NY, 10012
Plan sponsor’s address 568 BROADWAY, FLOOR 10, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 177

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing MATTHEW MAIMONI
Valid signature Filed with authorized/valid electronic signature
FOURSQUARE LABS INC 401 K PROFIT SHARING PLAN TRUST 2012 271463153 2013-07-30 FOURSQUARE LABS INC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6463804813
Plan sponsor’s address 568 BROADWAY 10TH FL, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing FOURSQUARE LABS INC
FOURSQUARE LABS, INC. 2012 271463153 2014-05-30 FOURSQUARE LABS, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-09-01
Business code 519100
Sponsor’s telephone number 6467388691
Plan sponsor’s DBA name FOURSQUARE
Plan sponsor’s mailing address 568 BROADWAY FLOOR 10, NEW YORK, NY, 10012
Plan sponsor’s address 568 BROADWAY FLOOR 10, NEW YORK, NY, 10012

Number of participants as of the end of the plan year

Active participants 160

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing MATTHEW MAIMONI
Valid signature Filed with authorized/valid electronic signature
FOURSQUARE LABS INC 401 K PROFIT SHARING PLAN TRUST 2011 271463153 2012-07-18 FOURSQUARE LABS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6463804813
Plan sponsor’s address 568 BROADWAY 10TH FL, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 271463153
Plan administrator’s name FOURSQUARE LABS INC
Plan administrator’s address 568 BROADWAY 10TH FL, NEW YORK, NY, 10012
Administrator’s telephone number 6463804813

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing FOURSQUARE LABS INC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303092 Patent 2013-05-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-07
Termination Date 2013-08-02
Date Issue Joined 2013-07-11
Pretrial Conference Date 2013-08-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name FOURSQUARE LABS, INC.
Role Plaintiff
Name BLUE CALYPSO, INC.
Role Defendant
1906988 Copyright 2019-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-25
Termination Date 2020-02-11
Section 0101
Status Terminated

Parties

Name REILLY
Role Plaintiff
Name FOURSQUARE LABS, INC.
Role Defendant
1903397 Copyright 2019-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-16
Termination Date 2019-07-24
Pretrial Conference Date 2019-07-09
Section 0101
Status Terminated

Parties

Name PIERSON
Role Plaintiff
Name FOURSQUARE LABS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State