Search icon

CONSUMERCLICK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSUMERCLICK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1999 (26 years ago)
Date of dissolution: 21 Nov 2013
Entity Number: 2392350
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 200 MADISON AVE, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KELLY P CONLIN Chief Executive Officer 745 FIFTH AVE, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-07-24 2008-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-24 2008-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-07-20 2005-09-16 Address 200 MADISON AVE 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-07-20 2005-09-16 Address 200 MADISON AVE 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-06-07 2002-07-24 Address 440 9TH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121000693 2013-11-21 CERTIFICATE OF TERMINATION 2013-11-21
081010000124 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10
050916002331 2005-09-16 BIENNIAL STATEMENT 2005-06-01
030623002516 2003-06-23 BIENNIAL STATEMENT 2003-06-01
020724000836 2002-07-24 CERTIFICATE OF CHANGE 2002-07-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State