Name: | CLINIQUE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1986 (39 years ago) |
Date of dissolution: | 07 Jul 2005 |
Entity Number: | 1095580 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM P LAUDER | Chief Executive Officer | 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-14 | 2000-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-08-11 | 2000-07-14 | Address | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2000-07-14 | Address | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1998-08-11 | 2000-03-14 | Address | 7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1996-07-31 | 1998-08-11 | Address | 125 PINELAWN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050707000001 | 2005-07-07 | CERTIFICATE OF TERMINATION | 2005-07-07 |
040729002592 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020620002364 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000714002648 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
000314000805 | 2000-03-14 | CERTIFICATE OF CHANGE | 2000-03-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State