Name: | YORK EUROPEAN FOCUS DOMESTIC HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2006 (18 years ago) |
Entity Number: | 3435484 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300E2LOG3V7VOAL39 | 3435484 | US-NY | GENERAL | ACTIVE | 2006-11-09 | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207-2543 |
Headquarters | C/O York Capital Management, 1330 Avenue of the Americas, 20th Floor, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2022-10-14 |
Last Update | 2023-10-11 |
Status | LAPSED |
Next Renewal | 2023-10-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3435484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-16 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-09 | 2012-08-16 | Address | 767 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003304 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221121001194 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201214061382 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
201214060615 | 2020-12-14 | BIENNIAL STATEMENT | 2020-11-01 |
181130006249 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
161103006983 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
160505006180 | 2016-05-05 | BIENNIAL STATEMENT | 2014-11-01 |
121206002338 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
120816000481 | 2012-08-16 | CERTIFICATE OF CHANGE | 2012-08-16 |
101207002469 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State