Name: | CLIENTIQUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2006 (19 years ago) |
Entity Number: | 3395453 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 147 W 35TH ST, STE 811, NEW YORK, NY, United States, 10001 |
Principal Address: | 147 W. 35TH ST, STE 811, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 W 35TH ST, STE 811, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DANIEL RIEGER | Chief Executive Officer | 147 W 35TH ST, STE 811, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-19 | 2010-08-17 | Address | 401 E 34TH ST, APT W 20A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2010-08-17 | Address | 401 E 34TH ST, APT W 20A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-08-02 | 2010-08-17 | Address | 401 EAST 34TH STREET, APT. N20A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817002917 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080819002120 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
070313000897 | 2007-03-13 | CERTIFICATE OF AMENDMENT | 2007-03-13 |
060802000170 | 2006-08-02 | CERTIFICATE OF INCORPORATION | 2006-08-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State