Name: | CLICKON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 3157616 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 457 W 47 ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CLICKON LLC | DOS Process Agent | 457 W 47 ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-11 | 2024-05-03 | Address | 457 W 47 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-02-09 | 2020-02-11 | Address | 182 NORFOLK ST, APT 3, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2005-01-31 | 2007-02-09 | Address | 496 LA GUARDIA PLACE, APT. 2A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000369 | 2024-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-02 |
210126060104 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
200211060642 | 2020-02-11 | BIENNIAL STATEMENT | 2019-01-01 |
090312002803 | 2009-03-12 | BIENNIAL STATEMENT | 2009-01-01 |
070209002045 | 2007-02-09 | BIENNIAL STATEMENT | 2007-01-01 |
050915000879 | 2005-09-15 | AFFIDAVIT OF PUBLICATION | 2005-09-15 |
050915000866 | 2005-09-15 | AFFIDAVIT OF PUBLICATION | 2005-09-15 |
050131000740 | 2005-01-31 | ARTICLES OF ORGANIZATION | 2005-01-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State