Name: | CLIQUE NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2746100 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 209 WEST 38TH ST STE #1107, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 WEST 38TH ST STE #1107, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICK ZHENG | Chief Executive Officer | 209 WEST 38TH ST STE #1107, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-05 | 2006-03-29 | Address | 231 WEST 39TH ST, STE 312, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-04-05 | 2006-03-29 | Address | 231 WEST 39TH ST, STE 312, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-04-05 | 2006-03-29 | Address | 231 WEST 39TH ST, STE 312, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-03-22 | 2004-04-05 | Address | 1359 BROADWAY #511, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1975280 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080804002322 | 2008-08-04 | BIENNIAL STATEMENT | 2008-03-01 |
060329002381 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040405002235 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
020322000604 | 2002-03-22 | CERTIFICATE OF INCORPORATION | 2002-03-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State