CLICK THERAPEUTICS, INC.
Headquarter
Name: | CLICK THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2018 (7 years ago) |
Entity Number: | 5356922 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 White Street, 3RD FLOOR, New York, NY, United States, 10013 |
Principal Address: | 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID BENSHOOF KLEIN | Chief Executive Officer | 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CLICK THERAPEUTICS, INC. | DOS Process Agent | 80 White Street, 3RD FLOOR, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2025-01-17 | Address | 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2025-01-17 | Address | 80 White Street, 3RD FLOOR, New York, NY, 10013, USA (Type of address: Service of Process) |
2020-11-17 | 2023-10-06 | Address | 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002481 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
231006001301 | 2023-10-06 | BIENNIAL STATEMENT | 2022-06-01 |
201117060279 | 2020-11-17 | BIENNIAL STATEMENT | 2020-06-01 |
180726000822 | 2018-07-26 | CERTIFICATE OF AMENDMENT | 2018-07-26 |
180612000557 | 2018-06-12 | CERTIFICATE OF MERGER | 2018-06-12 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State