Name: | DOWNTOWN MANHATTAN RESIDENTIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 21 Sep 2015 |
Entity Number: | 2977881 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38145 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38144 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150921000485 | 2015-09-21 | SURRENDER OF AUTHORITY | 2015-09-21 |
131115006321 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111213002066 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091214002059 | 2009-12-14 | BIENNIAL STATEMENT | 2009-11-01 |
071205002290 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051107002112 | 2005-11-07 | BIENNIAL STATEMENT | 2005-11-01 |
040130000553 | 2004-01-30 | AFFIDAVIT OF PUBLICATION | 2004-01-30 |
040130000551 | 2004-01-30 | AFFIDAVIT OF PUBLICATION | 2004-01-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State