Search icon

CLICQUOT, INC.

Headquarter

Company Details

Name: CLICQUOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1999 (25 years ago)
Date of dissolution: 24 Nov 2015
Entity Number: 2450592
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CLICQUOT, INC., KENTUCKY 0198933 KENTUCKY
Headquarter of CLICQUOT, INC., FLORIDA P22724 FLORIDA
Headquarter of CLICQUOT, INC., FLORIDA P04067 FLORIDA
Headquarter of CLICQUOT, INC., CONNECTICUT 0167925 CONNECTICUT
Headquarter of CLICQUOT, INC., ILLINOIS CORP_55266107 ILLINOIS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-03-23 2003-12-04 Address TWO PARK AVENUE SUITE 1830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-12-16 2003-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-16 2000-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151124000883 2015-11-24 CERTIFICATE OF TERMINATION 2015-11-24
031204000934 2003-12-04 CERTIFICATE OF CHANGE 2003-12-04
000403000247 2000-04-03 CERTIFICATE OF AMENDMENT 2000-04-03
000323001067 2000-03-23 CERTIFICATE OF MERGER 2000-03-23
991216000326 1999-12-16 APPLICATION OF AUTHORITY 1999-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508317 Marine Contract Actions 2005-09-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-27
Termination Date 2005-10-28
Section 1333
Status Terminated

Parties

Name CLICQUOT, INC.
Role Plaintiff
Name M/V APL TURQUISE
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State