Search icon

CLOUDY DAY HOLDINGS, LLC

Company Details

Name: CLOUDY DAY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3960598
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 650 MADISON AVENUE, 16th Floor, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300H5OU8J43FMGX79 3960598 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O RATTNER FAMILY OFFICE, 650 MADISON AVENUE, NEW YORK, US-NY, US, 10022
Headquarters C/O Rattner Family Office, 650 Madison Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2013-03-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3960598

DOS Process Agent

Name Role Address
C/O RATTNER FAMILY OFFICE DOS Process Agent 650 MADISON AVENUE, 16th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-06-08 2024-06-11 Address 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-06-18 2016-06-08 Address 998 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-06-11 2012-06-18 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002636 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220809002857 2022-08-09 BIENNIAL STATEMENT 2022-06-01
200604061430 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006208 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160608006152 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140606006297 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120703000029 2012-07-03 CERTIFICATE OF PUBLICATION 2012-07-03
120618006318 2012-06-18 BIENNIAL STATEMENT 2012-06-01
101025000648 2010-10-25 CERTIFICATE OF PUBLICATION 2010-10-25
100611000135 2010-06-11 ARTICLES OF ORGANIZATION 2010-06-11

Date of last update: 20 Feb 2025

Sources: New York Secretary of State