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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300H5OU8J43FMGX79 | 3960598 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O RATTNER FAMILY OFFICE | DOS Process Agent | 650 MADISON AVENUE, 16th Floor, NEW YORK, NY, United States, 10022 |
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) |
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