Search icon

COVERCLICKS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O JOSH BLUMENFELD DOS Process Agent 445 PARK AVE, FL9, NEW YORK, NY, United States, 10022

History

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)

Filings

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