34 DOWNING OWNERS CORP.

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
Name | Role | Address |
---|---|---|
34 DOWNING OWNERS CORP. | DOS Process Agent | 271 madison Avenue, suite 800, new york, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORNERSTONE MGMT SYSTEMS INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ANN MARIE MAIDA | Chief Executive Officer | 34 DOWNING STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 34 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-05-01 | 2025-05-01 | Address | 34 DOWNING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048212 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State