Entity Name: | REACHLOCAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Jan 2008 (17 years ago) |
Document Number: | F08000000444 |
FEI/EIN Number | 20-0498783 |
Address: | 1675 Broadway, New York, NY, 10019, US |
Mail Address: | 1675 Broadway, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Polly Grunfeld Sack | Secretary | 175 Sully's Trail, Pittsford, NY, 14534 |
Name | Role | Address |
---|---|---|
Horne Douglas E | Director | 1675 Broadway, New York, NY, 10019 |
Reed Michael E | Director | 1675 Broadway, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000029463 | LOCALIQ | ACTIVE | 2022-03-07 | 2027-12-31 | No data | 175 SULLY'S TRAIL, SUITE 203, PITTSFORD, NY, 14534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1675 Broadway, 23 Floor, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1675 Broadway, 23 Floor, New York, NY 10019 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2020-11-19 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
Reg. Agent Change | 2017-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State