Search icon

YORK EUROPEAN FOCUS DOMESTIC HOLDINGS, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E2LOG3V7VOAL39 3435484 US-NY GENERAL ACTIVE 2006-11-09

Addresses

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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