Search icon

CLINIQUE SERVICES INC.

Company Details

Name: CLINIQUE SERVICES INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 06 Jan 1989 (36 years ago)
Business ID: 560380
State of Incorporation: DELAWARE
Principal Office Address: 7 CORPORATE CENTER DRMELVILLE, NY 11747

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
SAUL H MAGRAM Director 7 CORPORATE CENTER DR, MELVILLE, NY 11747
LEONARD A LAUDER Director 2 E 67TH ST, NEW YORK, NY 10021
RICHARD KUNES Director 7 CORPORATE CENTER DR, MELVILLE, NY 11747
FRED H LANGHAMMER Director 8 DOLMA ROAD, SCARSDALE, NY 10583
Philip Shearer Director 7 Corporate Center Drive, Melville, NY 11747

Treasurer

Name Role Address
TERENCE STACK Treasurer 7 CORPORATE CENTER DRIVE, MELVILLE, NY 11749

Secretary

Name Role Address
Sara Moss Secretary 7 Corporate Center Drive, MELVILLE, NY 11747

Vice President

Name Role Address
RICHARD KUNES Vice President 7 CORPORATE CENTER DR, MELVILLE, NY 11747

President

Name Role Address
Philip Shearer President 7 Corporate Center Drive, Melville, NY 11747

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 2005-07-08 Withdrawal
Annual Report Filed 2005-05-31 Annual Report
Annual Report Filed 2004-05-14 Annual Report
Annual Report Filed 2003-08-04 Annual Report
Annual Report Filed 2002-04-11 Annual Report
Annual Report Filed 2001-09-20 Annual Report
Annual Report Filed 2000-04-28 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State