Search icon

34 DOWNING OWNERS CORP.

Company Details

Name: 34 DOWNING OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1173138
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 madison Avenue, suite 800, new york, NY, United States, 10016
Principal Address: CORNERSTONE MGMT SYSTEMS INC, 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
34 DOWNING OWNERS CORP. DOS Process Agent 271 madison Avenue, suite 800, new york, NY, United States, 10016

Agent

Name Role Address
CORNERSTONE MGMT SYSTEMS INC. Agent 271 MADISON AVENUE #800, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ANN MARIE MAIDA Chief Executive Officer 34 DOWNING STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 34 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-02-24 2023-05-01 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-02-24 2023-05-01 Address 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-10 2012-02-24 Address C/O MARBROSE REALTY INC, 43 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-06-10 2015-04-23 Address C/O MARBROSE REALTY INC, 43 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2011-06-10 2023-05-01 Address 34 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-06-18 2011-06-10 Address 34 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-02-08 2011-06-10 Address C/O MARBROSE REALTY INC, 43 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-02-08 2003-06-18 Address 34 DONNING ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501004698 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503061675 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061057 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007010 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150603002032 2015-06-03 BIENNIAL STATEMENT 2015-05-01
150423006164 2015-04-23 BIENNIAL STATEMENT 2013-05-01
120224001225 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
110610002765 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090519002822 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070604002760 2007-06-04 BIENNIAL STATEMENT 2007-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State