Search icon

CLICKSPARK, LLC

Company Details

Name: CLICKSPARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2006 (19 years ago)
Date of dissolution: 29 Nov 2019
Entity Number: 3335275
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLICKSPARK, LLC 401(K) PLAN 2017 030584638 2019-08-13 CLICKSPARK, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8772821110
Plan sponsor’s address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing COREY ROBINSON
CLICKSPARK, LLC 401(K) PLAN 2016 030584638 2017-10-06 CLICKSPARK, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8772821110
Plan sponsor’s address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing THOMAS
CLICKSPARK, LLC 401(K) PLAN 2015 030584638 2016-09-29 CLICKSPARK, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8772821110
Plan sponsor’s address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing THOMAS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-05-14 2018-09-07 Address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Registered Agent)
2015-05-14 2018-09-07 Address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2006-03-16 2015-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-03-16 2015-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126000675 2019-11-26 CERTIFICATE OF MERGER 2019-11-29
180907000724 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
180327006229 2018-03-27 BIENNIAL STATEMENT 2018-03-01
160801007261 2016-08-01 BIENNIAL STATEMENT 2016-03-01
150514000756 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
140708006402 2014-07-08 BIENNIAL STATEMENT 2014-03-01
120504002362 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100820003172 2010-08-20 BIENNIAL STATEMENT 2010-03-01
100127000345 2010-01-27 CERTIFICATE OF PUBLICATION 2010-01-27
080314002233 2008-03-14 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State