Search icon

CLINIQUE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CLINIQUE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1988 (36 years ago)
Date of dissolution: 07 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jul 2005 (20 years ago)
Document Number: P22337
FEI/EIN Number 133488722

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 767 FIFTH AVENUE, NEW YORK, NY, 10153, US
Mail Address: 767 FIFTH AVENUE, NEW YORK, NY, 10153, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOSS SARA Vice President 7 CORPORATE CENTER DR., MELVILLE, NY, 11747
MOSS SARA Secretary 7 CORPORATE CENTER DR., MELVILLE, NY, 11747
MOSS SARA Director 7 CORPORATE CENTER DR., MELVILLE, NY, 11747
STACK TERENCE Treasurer 7 CORPORATE CENTER DR, MELVILLE, NY, 11747
SHEARER PHILIP President 7 CORPORATE CENTER DR, MELVILLE, NY, 11747
CAPPELL LISA Assistant Secretary 7 CORPORE CENTER DR, MELVILLE, NY, 11747
SCHWECHERL JAMES Assistant Secretary 7 CORPORATE CENTER DR, MELVILLE, NY, 11747
GILBIAN GERALD Vice President 7 CORPORATE CENTER DR, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 767 FIFTH AVENUE, NEW YORK, NY 10153 -
CHANGE OF MAILING ADDRESS 2005-07-07 767 FIFTH AVENUE, NEW YORK, NY 10153 -

Documents

Name Date
Withdrawal 2005-07-07
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State