Search icon

34 DOWNING OWNERS CORP.

Company claim

Is this your business?

Get access!

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
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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State