Name: | INTERCLICK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Mar 2016 |
Entity Number: | 3992191 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMAN KOTHARI | Chief Executive Officer | 701 FIRST AVENUE, SUNNYVALE, CA, United States, 94089 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2014-10-03 | Address | 701 FIRST AVENUE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-01 | 2012-05-30 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-02-01 | 2012-05-30 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55350 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160324000004 | 2016-03-24 | CERTIFICATE OF TERMINATION | 2016-03-24 |
141003002035 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
120919006147 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State