Name: | DOWNS FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2002 (23 years ago) |
Branch of: | DOWNS FINANCIAL, INC., Colorado (Company Number 19981075488) |
Entity Number: | 2795041 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | SHILOE DOWNS, 650 S CHERRY STE 630, DENVER, CO, United States, 80246 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHAWN DOWNS | Chief Executive Officer | 650 S CHERRY, STE 630, BENVER, CO, United States, 80246 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-20 | 2012-10-01 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-20 | 2008-08-18 | Address | 44 COOK ST, STE 310, BENVER, CO, 80206, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2008-08-18 | Address | SHILOE DOWNS, 44 COOK ST STE 310, DENVER, CO, 80206, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2006-06-20 | Address | 88 STEELE STREET, #400, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2006-06-20 | Address | SHAWN DOWNS, 88 STEELE ST, #400, DENVER, CO, 80206, USA (Type of address: Principal Executive Office) |
2002-07-30 | 2006-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-30 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88192 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88191 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121001000134 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120827000329 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120807003030 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
120217000530 | 2012-02-17 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-02-17 |
DP-1972190 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100722002093 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080818002725 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
060620002108 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State