2023-12-01
|
2023-12-01
|
Address
|
1455 MARKET STREET, SUITE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
|
2022-01-15
|
2023-12-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-01-15
|
2022-01-15
|
Name
|
BLOCK, INC.
|
2022-01-15
|
2023-12-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-01-15
|
2022-01-15
|
Address
|
1455 MARKET STREET, SUITE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
|
2022-01-15
|
2023-12-01
|
Address
|
1455 MARKET STREET, SUITE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
|
2019-12-02
|
2022-01-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-08-16
|
2019-12-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-08-16
|
2022-01-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-07-02
|
2019-08-16
|
Address
|
1455 MARKET STREET SUITE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)
|
2015-12-02
|
2022-01-15
|
Address
|
1455 MARKET STREET, SUITE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
|
2013-09-11
|
2015-12-02
|
Address
|
1455 MARKET ST STE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Principal Executive Office)
|
2013-09-11
|
2015-12-02
|
Address
|
1455 MARKET ST STE 600, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
|
2012-08-17
|
2018-07-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-13
|
2013-09-11
|
Address
|
901 MISSION STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Principal Executive Office)
|
2012-06-13
|
2013-09-11
|
Address
|
901 MISSION STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
|
2012-06-13
|
2012-08-17
|
Address
|
274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-12-09
|
2009-12-09
|
Name
|
SQUARE, INC.
|
2009-12-09
|
2012-06-13
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-12-09
|
2022-01-15
|
Name
|
SQUARE, INC.
|