Search icon

188 CLERMONT CONSTRUCTION, INC.

Company Details

Name: 188 CLERMONT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1989 (36 years ago)
Date of dissolution: 06 Oct 2015
Entity Number: 1374291
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201
Address: 1 METROTECH CENTER, 11TH FL, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FCRC STATUTARY AGENT LLC DOS Process Agent 1 METROTECH CENTER, 11TH FL, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
BRUCE C RATNER Chief Executive Officer 1 METROTECH CENTER, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DAVID L. BERLINER, C/O FCRC Agent STATUTORY AGENT, LLC, 1 METROTECH CTR NORTH, 11TH FL, BROOKLYN, NY, 11201

History

Start date End date Type Value
2009-09-11 2011-09-15 Address 1 METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2007-11-08 2011-09-15 Address 1 METROTECH CENTER N, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-08-24 2007-11-08 Address STATUTORY AGENT, LLC, 1 METROTECH CTR NORTH, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-09-12 2009-09-11 Address 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2001-09-12 2011-09-15 Address C/O FOREST CITY RATNER CO'S, 1 METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151006000343 2015-10-06 CERTIFICATE OF MERGER 2015-10-06
110915002661 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090911002361 2009-09-11 BIENNIAL STATEMENT 2009-08-01
071108002013 2007-11-08 BIENNIAL STATEMENT 2007-08-01
060824000560 2006-08-24 CERTIFICATE OF CHANGE 2006-08-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State