Entity Name: | CLICQUOT, 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: | 18 Jan 1989 (36 years ago) |
Branch of: | CLICQUOT, INC., NEW YORK (Company Number 2450592) |
Date of dissolution: | 14 Jul 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jul 2000 (25 years ago) |
Document Number: | P22724 |
FEI/EIN Number |
680056653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 FIFTH AVENUE, NEW YORK, NY, 10022 |
Mail Address: | 717 FIFTH AVENUE, NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SAWITSKY, WALTER | Vice President | 44 TOWNLINE COURT, HAUPPAUGE, NY, 11788 |
PASCAL, PHILIPPE | Chairman | 2, RUE DU GRENIER A SEL, 51100 REIMS, FRANCE |
GUILIANO, MIREILLE | President | 9 PRINCETON DRIVE, DIX HILLS, NY |
GUILIANO, MIREILLE | Chief Executive Officer | 9 PRINCETON DRIVE, DIX HILLS, NY |
NATAF THIERRY | Director | 19, RUE AUGUSTE VACQUERIE, PARIS, FRANCE, 75116 |
FIRESTONE LOUISE | Secretary | 336 CENTRAL PARK WEST, NEW YORK, NY, 10025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-07-14 | - | - |
REINSTATEMENT | 1995-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2000-07-14 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-01-26 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-09-10 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State