Search icon

RISKCLICK, INC.

Company Details

Name: RISKCLICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2604185
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1385 BROADWAY, STE 1005, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RISKCLICK INC DOS Process Agent 1385 BROADWAY, STE 1005, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES DESOCIO Chief Executive Officer 1385 BROADWAY, STE 1005, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-04-21 2007-03-09 Address 114 EAST 32ND ST, STE 401, NEW YORK, NY, 10016, 5506, USA (Type of address: Chief Executive Officer)
2003-02-14 2005-04-21 Address 114 EAST 32ND STREET, SUITE 401, NEW YORK, NY, 10016, 5506, USA (Type of address: Chief Executive Officer)
2003-02-14 2007-03-09 Address 114 EAST 32ND STREET, SUITE 401, NEW YORK, NY, 10016, 5506, USA (Type of address: Principal Executive Office)
2003-02-14 2007-03-09 Address 114 EAST 32ND STREET, SUITE 401, NEW YORK, NY, 10016, 5506, USA (Type of address: Service of Process)
2001-02-08 2003-02-14 Address 215 PARK AVENUE SOUTH STE 714, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091458 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
070713000386 2007-07-13 CERTIFICATE OF AMENDMENT 2007-07-13
070309002860 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050421002716 2005-04-21 BIENNIAL STATEMENT 2005-02-01
030214002659 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010208001018 2001-02-08 APPLICATION OF AUTHORITY 2001-02-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State