Name: | CLARIDGE HOUSE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2003 (21 years ago) |
Entity Number: | 2987215 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: KEVIN M BUCKLEY, 335 MADISON AVE, 24 FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MILSTEIN PROPERTIES | DOS Process Agent | ATTN: KEVIN M BUCKLEY, 335 MADISON AVE, 24 FL., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2019-12-02 | Address | ATTN: KEVIN M BUCKLEY, 335 MADISON AVE, 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-12-12 | 2016-05-16 | Address | ATTN: KEVIN M BUCKLEY, 335 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-12-10 | 2013-12-12 | Address | ATTN: HOWARD P MILSTEIN, 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202060758 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007624 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160516006693 | 2016-05-16 | BIENNIAL STATEMENT | 2015-12-01 |
131212002102 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
040630000007 | 2004-06-30 | AFFIDAVIT OF PUBLICATION | 2004-06-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State