Name: | 416 CLERMONT OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1988 (37 years ago) |
Entity Number: | 1307715 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 416 CLERMONT AVE 2R, 416 CLERMONT AVE #2R, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE ISAAC | Chief Executive Officer | 416 CLERMONT AVE 2R, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
STEVE ISAAC | DOS Process Agent | 416 CLERMONT AVE 2R, 416 CLERMONT AVE #2R, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2018-11-13 | Address | ATTN: STEVE ISSAC, 416 CLERMONT AVE #2R, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2014-12-01 | Address | ATTN: STEVE ISSAC, 416 CLERMONT AVE #2R, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2018-11-13 | Address | ATTN: STEVE ISSAC, 416 CLERMONT AVE #2R, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2005-01-03 | 2006-11-13 | Address | ATTN: STEVE ISSAC, 416 CLERMONT AVE #2R, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2005-01-03 | 2006-11-13 | Address | ATTN: STEVE ISSAC, 516 CLERMONT AVE #2R, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113006020 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161118006203 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
141201007633 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
101207002061 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
061113002324 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State