Search icon

COVERCLICKS MARKETING LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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