Search icon

ADSQUARE, INC.

Company Details

Name: ADSQUARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2018 (7 years ago)
Entity Number: 5262131
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 315 W 36th Street, New York, NY, United States, 19808

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TOM LEBAND Chief Executive Officer 315 W 36TH STREET, NEW YORK, NY, United States, 19808

History

Start date End date Type Value
2024-04-19 2024-04-19 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 330 E 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 315 W 36TH STREET, NEW YORK, NY, 19808, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-04-19 Address 315 W 36TH STREET, NEW YORK, NY, 19808, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-04-19 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-01-30 2024-01-30 Address 315 W 36TH STREET, NEW YORK, NY, 19808, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-04-19 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-04-19 Address 330 E 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 330 E 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419002084 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
240130019821 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220301001629 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200102060505 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180108000065 2018-01-08 APPLICATION OF AUTHORITY 2018-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State