Search icon

CLIQUE NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 WEST 38TH ST STE #1107, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICK ZHENG Chief Executive Officer 209 WEST 38TH ST STE #1107, NEW YORK, NY, United States, 10018

History

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)

Filings

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