Name: | DOWNEY ASSOCIATES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1997 (28 years ago) |
Date of dissolution: | 19 Feb 2003 |
Entity Number: | 2130260 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | DIANE DOWNEY, 1 WEST 34TH STREET, SUITE 1201, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE DOWNEY | Chief Executive Officer | ONE WEST 34TH STREET, SUITE 1201, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DIANE DOWNEY, 1 WEST 34TH STREET, SUITE 1201, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 1999-04-20 | Address | 115 EAST 9TH ST. SUITE 11E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030219000323 | 2003-02-19 | CERTIFICATE OF DISSOLUTION | 2003-02-19 |
010416002129 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990420002533 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
980127000889 | 1998-01-27 | CERTIFICATE OF AMENDMENT | 1998-01-27 |
970404000405 | 1997-04-04 | CERTIFICATE OF INCORPORATION | 1997-04-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State