Search icon

CLINIQUE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLINIQUE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1988 (37 years ago)
Date of dissolution: 26 Nov 2008
Entity Number: 1234240
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 4 CENTRAL AVE, ALBANY, NY, United States, 12210
Principal Address: ATTN TAX DEPT, 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 4 CENTRAL AVE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
LYNNE GREENE Chief Executive Officer 7 CORPORATE CENTER DR, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2002-12-03 2005-01-27 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2002-12-03 2006-12-12 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-12-03 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-12-30 2000-12-14 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-12-30 2002-12-03 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081126000769 2008-11-26 CERTIFICATE OF TERMINATION 2008-11-26
081126000760 2008-11-26 CERTIFICATE OF CORRECTION 2008-11-26
061212002253 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050127002239 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021203002633 2002-12-03 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State