Name: | 235 CLERMONT AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390207 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 69 columbia street, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
235 CLERMONT AVENUE LLC | DOS Process Agent | 69 columbia street, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2025-04-02 | Address | 69 columbia street, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2023-10-10 | 2024-11-25 | Address | 119 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-04-18 | 2023-10-10 | Address | 119 WYCKOFF STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005238 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241125002089 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
231010003853 | 2023-10-10 | BIENNIAL STATEMENT | 2023-04-01 |
210405062110 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060187 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170605006588 | 2017-06-05 | BIENNIAL STATEMENT | 2017-04-01 |
151103006890 | 2015-11-03 | BIENNIAL STATEMENT | 2015-04-01 |
130716001439 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
130418000019 | 2013-04-18 | ARTICLES OF ORGANIZATION | 2013-04-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State