Name: | COVERCLICKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2002 (23 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 2758408 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | New York |
Address: | 445 PARK AVE, FL9, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O JOSH BLUMENFELD | DOS Process Agent | 445 PARK AVE, FL9, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-12-09 | Address | 445 PARK AVE, FL9, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-05-16 | 2024-08-14 | Address | 230 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10169, 0075, USA (Type of address: Service of Process) |
2008-12-30 | 2012-05-16 | Address | 112 WEST 34TH ST, STE 1207, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2002-04-24 | 2008-12-30 | Address | 333 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004526 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
240814002071 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
120516000122 | 2012-05-16 | CERTIFICATE OF CHANGE | 2012-05-16 |
100419003145 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
081230002121 | 2008-12-30 | BIENNIAL STATEMENT | 2008-04-01 |
060417002562 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040421002139 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020619000246 | 2002-06-19 | AFFIDAVIT OF PUBLICATION | 2002-06-19 |
020619000243 | 2002-06-19 | AFFIDAVIT OF PUBLICATION | 2002-06-19 |
020424000207 | 2002-04-24 | ARTICLES OF ORGANIZATION | 2002-04-24 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State