PILAR S. DOWNING REALTY G LLC

Name: | PILAR S. DOWNING REALTY G LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 2002 (23 years ago) |
Entity Number: | 2839122 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1060 Park Avenue Apt 2E, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
PILAR S. DOWNING REALTY G LLC | DOS Process Agent | 1060 Park Avenue Apt 2E, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2024-11-08 | Address | 1060 Park Avenue Apt 2E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2021-06-14 | 2023-06-13 | Address | PO BOX 286978, YORKVILLE FINANCE STATION, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2012-11-09 | 2021-06-14 | Address | POST OFFICE BOX 28 6422, YORKVILLE FINANCE STATION, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2002-11-26 | 2012-11-09 | Address | POST OFFICE BOX 6422, YORKVILLE FINANCE STATION, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000711 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
230613003902 | 2023-06-13 | BIENNIAL STATEMENT | 2022-11-01 |
210614060479 | 2021-06-14 | BIENNIAL STATEMENT | 2020-11-01 |
161108006408 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
121109006557 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State