Search icon

CLICKMAN AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLICKMAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1978 (47 years ago)
Date of dissolution: 06 Jul 2012
Entity Number: 491649
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: C/O LEONARD M CLICKMAN, 1263 BERNE-ALTAMONT ROAD, ALTAMONT, NY, United States, 12009
Principal Address: 1263 BERNE-ALTAMONT ROAD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD M CLICKMAN DOS Process Agent C/O LEONARD M CLICKMAN, 1263 BERNE-ALTAMONT ROAD, ALTAMONT, NY, United States, 12009

Chief Executive Officer

Name Role Address
LEONARD M CLICKMAN Chief Executive Officer 1263 BERNE-ALTAMONT ROAD, ALTAMONT, NY, United States, 12009

Form 5500 Series

Employer Identification Number (EIN):
141603519
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-12 2010-06-30 Address 1263 BERNE ALTAMONT RD, ALTAMONT, NY, 12009, 3401, USA (Type of address: Service of Process)
2000-05-12 2010-06-30 Address 1263 BERNE ALTAMONT RD, ALTAMONT, NY, 12009, 3401, USA (Type of address: Chief Executive Officer)
2000-05-12 2010-06-30 Address 1263 BERNE ALTAMONT RD, ALTAMONT, NY, 12009, 3401, USA (Type of address: Principal Executive Office)
1996-05-01 2000-05-12 Address 1263 BERNE-ALTAMONT RD, ALTAMONT, NY, 12009, 3401, USA (Type of address: Service of Process)
1996-05-01 2000-05-12 Address 1263 BERNE-ALTAMONT RD, ALTAMONT, NY, 12009, 3401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140221094 2014-02-21 ASSUMED NAME LLC INITIAL FILING 2014-02-21
120706000838 2012-07-06 CERTIFICATE OF DISSOLUTION 2012-07-06
100630002525 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080509002027 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060512003292 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State