DOWNTOWN REAL ESTATE, INC.

Name: | DOWNTOWN REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2000 (25 years ago) |
Date of dissolution: | 13 Sep 2017 |
Entity Number: | 2583932 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, STE 3402, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOWNTOWN REAL ESTATE, INC. | DOS Process Agent | 225 BROADWAY, STE 3402, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOHN PAPPAS | Chief Executive Officer | 225 BROADWAY, STE 3402, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2016-12-01 | Address | 150 BROADWAY, STE 2206, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2013-01-09 | 2016-12-01 | Address | 150 BROADWAY, STE 2206, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2016-12-01 | Address | 150 BROADWAY, STE 2206, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-12-03 | 2013-01-09 | Address | 150 BROADWAY STE 1005, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2013-01-09 | Address | 150 BROADWAY STE 1005, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913000247 | 2017-09-13 | CERTIFICATE OF DISSOLUTION | 2017-09-13 |
161201007561 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141229006279 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130109002323 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101217002729 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State