Search icon

416 CLERMONT OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVE ISAAC Chief Executive Officer 416 CLERMONT AVE 2R, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
STEVE ISAAC DOS Process Agent 416 CLERMONT AVE 2R, 416 CLERMONT AVE #2R, BROOKLYN, NY, United States, 11238

History

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)

Filings

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