VALUECLICK MOBILE, INC.

Name: | VALUECLICK MOBILE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 02 Jan 2013 |
Entity Number: | 4107405 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-16 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102733 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130102000416 | 2013-01-02 | CERTIFICATE OF TERMINATION | 2013-01-02 |
121101000650 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
110616000023 | 2011-06-16 | APPLICATION OF AUTHORITY | 2011-06-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State