Name: | CLIQUE STRATEGIC MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2003 (22 years ago) |
Entity Number: | 2945240 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | New York |
Address: | 2 Donlavage Way, West Orange, NJ, United States, 07052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHALL H SOLLENDER | DOS Process Agent | 2 Donlavage Way, West Orange, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
MARSHALL SOLLENDER | Chief Executive Officer | 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-17 | 2024-02-17 | Address | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-02-17 | 2024-02-17 | Address | 2 DONLAVAGE WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2024-02-17 | Address | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2024-02-17 | Address | 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-08-23 | 2017-10-27 | Address | 29 WEST 38TH ST 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240217000188 | 2024-02-17 | BIENNIAL STATEMENT | 2024-02-17 |
190802060844 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171027006120 | 2017-10-27 | BIENNIAL STATEMENT | 2017-08-01 |
130823002106 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
120113002647 | 2012-01-13 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State