Name: | DOWNTOWN AUDITORIUM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 30 Jul 2013 |
Entity Number: | 3316863 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL | DOS Process Agent | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-13 | 2013-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-13 | 2013-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-08 | 2009-03-13 | Address | 40 E 30 STREET, SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-02-07 | 2008-02-08 | Address | 150 EAST 58TH STREET 31ST FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730000820 | 2013-07-30 | ARTICLES OF DISSOLUTION | 2013-07-30 |
130204000295 | 2013-02-04 | CERTIFICATE OF CHANGE | 2013-02-04 |
110311001046 | 2011-03-11 | CERTIFICATE OF AMENDMENT | 2011-03-11 |
110311002643 | 2011-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
090313000340 | 2009-03-13 | CERTIFICATE OF CHANGE | 2009-03-13 |
080208002335 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060503000404 | 2006-05-03 | AFFIDAVIT OF PUBLICATION | 2006-05-03 |
060503000400 | 2006-05-03 | AFFIDAVIT OF PUBLICATION | 2006-05-03 |
060207000167 | 2006-02-07 | ARTICLES OF ORGANIZATION | 2006-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State