Search icon

CLERMONT YORK ASSOCIATES LLC

Company Details

Name: CLERMONT YORK ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2004 (20 years ago)
Entity Number: 3133621
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B0DNQGBMPONQ18 3133621 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O THE FEIL ORGANIZATION, 7 PENN PLAZA, SUITE 1100, NEW YORK, US-NY, US, 10001
Headquarters C/O THE FEIL ORGANIZATION, 7 PENN PLAZA, SUITE 1100, NEW YORK, US-NY, US, 10001

Registration details

Registration Date 2019-06-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-07-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3133621

DOS Process Agent

Name Role Address
C/O THE FEIL ORGANIZATION DOS Process Agent 7 PENN PLAZA, SUITE 1100, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-12-14 2019-03-25 Address ATTN: JEFFREY J FEIL, 7 PENN PLAZA STE 618, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-06 2004-12-14 Address ATTN: JEFFREY J FEIL, 7 PENN PLAZA STE 618, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190325060287 2019-03-25 BIENNIAL STATEMENT 2018-12-01
161208006611 2016-12-08 BIENNIAL STATEMENT 2016-12-01
150225006073 2015-02-25 BIENNIAL STATEMENT 2014-12-01
130110002354 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110309002388 2011-03-09 BIENNIAL STATEMENT 2010-12-01
090127002056 2009-01-27 BIENNIAL STATEMENT 2008-12-01
061207002391 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050228000978 2005-02-28 AFFIDAVIT OF PUBLICATION 2005-02-28
050228000971 2005-02-28 AFFIDAVIT OF PUBLICATION 2005-02-28
041214000549 2004-12-14 CERTIFICATE OF CONVERSION 2004-12-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State