Name: | COVERCLICKS MARKETING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2006 (18 years ago) |
Entity Number: | 3442761 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SURFIN MOUSE, LLC., 445 PARK AVE FL9, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COVERCLICKS MARKETING LLC C/O JOSH BLUMENFELD | DOS Process Agent | ATTN: SURFIN MOUSE, LLC., 445 PARK AVE FL9, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-16 | 2024-11-01 | Address | ATTN: SURFIN MOUSE, LLC., 33 IRVING PLACE FL3, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-11-03 | 2018-11-16 | Address | 33 IRVING PLACE FL3, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-05-07 | 2016-11-03 | Address | 817 BROADWAY 5TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-08-03 | 2012-05-07 | Address | 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2008-10-31 | 2009-08-03 | Address | 112 WEST 34TH ST, SUITE 1207, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2006-11-28 | 2012-05-07 | Address | 350 FIFTH AVENUE 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2006-11-28 | 2008-10-31 | Address | 260 WEST 36TH ST, FL. 10, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033590 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220112001927 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
181116006255 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
161103006212 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141106006897 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121207000171 | 2012-12-07 | CERTIFICATE OF AMENDMENT | 2012-12-07 |
121116002317 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
120507000981 | 2012-05-07 | CERTIFICATE OF CHANGE | 2012-05-07 |
101105002809 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
090803000260 | 2009-08-03 | CERTIFICATE OF CHANGE | 2009-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State