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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-08-13 |
Name of individual signing | COREY ROBINSON |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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