Name: | CLICK MODEL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1980 (45 years ago) |
Entity Number: | 644761 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 129 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 85 JONES QUARRY ROAD, WOODSTOCK, NY, United States, 12498 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLICK MODEL MANAGEMENT, INC. | DOS Process Agent | 129 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH GRILL | Chief Executive Officer | 129 WEST 27TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-31 | 2020-08-04 | Address | 129 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-09-02 | 2012-07-31 | Address | 129 WEST 27TH ST, NEW YORK, NY, 10001, 1026, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2012-07-31 | Address | 129 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-09-02 | 2012-07-31 | Address | 40 PIERSON RD, FLANDERS, NY, 11901, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1998-09-02 | Address | 40 PIERSON ROAD, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061107 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801008005 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160822006159 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140814006141 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120731002246 | 2012-07-31 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State