CLICKSHTICK CORP.

Name: | CLICKSHTICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2006 (19 years ago) |
Entity Number: | 3364125 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 105 Joseph Ave, Staten Island, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOEL WAXLER | Chief Executive Officer | 105 JOSEPH AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
CLICKSHTICK CORP. | DOS Process Agent | 105 Joseph Ave, Staten Island, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 1310 48TH ST, STE 405, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 105 JOSEPH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2020-05-06 | 2024-07-08 | Address | 1310 48TH ST, STE 405, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2024-07-08 | Address | 1310 48TH ST, STE 405, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2014-05-01 | 2020-05-06 | Address | 1310 48TH ST, STE 405, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002178 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
200506061367 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180503006919 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160511006982 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140501006325 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State