Search icon

PROXYCLICK INC.

Company Details

Name: PROXYCLICK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2018 (7 years ago)
Date of dissolution: 05 Feb 2025
Entity Number: 5364421
ZIP code: 30326
County: New York
Place of Formation: Delaware
Address: 950 e paces ferry rd, ne, ste 800, ATLANTA, GA, United States, 30326
Principal Address: 530 7th Avenue, Suite 902, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 950 e paces ferry rd, ne, ste 800, ATLANTA, GA, United States, 30326

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PAUL STATHAM Chief Executive Officer 8TH FLOOR EXCHANGE TOWER, 2 HARBOUR EXCHANGE SQUARE, LONDON, United Kingdom, E14 9GE

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 8TH FLOOR EXCHANGE TOWER, 2 HARBOUR EXCHANGE SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address RUE SAINT-HUBERT 17, BRUSSELS, 1150, BEL (Type of address: Chief Executive Officer)
2021-07-07 2025-02-06 Address RUE SAINT-HUBERT 17, BRUSSELS, 1150, BEL (Type of address: Chief Executive Officer)
2021-07-07 2025-02-06 Address 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-01 2021-07-07 Address RUE SAINT-HUBERT 17, BRUSSELS, 1150, BEL (Type of address: Chief Executive Officer)
2019-01-28 2021-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001969 2025-02-05 SURRENDER OF AUTHORITY 2025-02-05
220602003393 2022-06-02 BIENNIAL STATEMENT 2022-06-01
210707000262 2021-06-25 CERTIFICATE OF CHANGE BY ENTITY 2021-06-25
200601061773 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-108626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180622000513 2018-06-22 APPLICATION OF AUTHORITY 2018-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State