-
Home Page
›
-
Counties
›
-
New York
›
-
10014
›
-
64 DOWNING STREET, LLC
Company Details
Name: |
64 DOWNING STREET, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Mar 2006 (19 years ago)
|
Entity Number: |
3333926 |
ZIP code: |
10014
|
County: |
New York |
Place of Formation: |
New York |
Address: |
353 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
DOS Process Agent
Name |
Role |
Address |
64 DOWNING STREET, LLC
|
DOS Process Agent
|
353 WEST 12TH STREET, NEW YORK, NY, United States, 10014
|
History
Start date |
End date |
Type |
Value |
2006-03-15
|
2024-03-01
|
Address
|
544 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240301041214
|
2024-03-01
|
BIENNIAL STATEMENT
|
2024-03-01
|
220322003298
|
2022-03-22
|
BIENNIAL STATEMENT
|
2022-03-01
|
200529060337
|
2020-05-29
|
BIENNIAL STATEMENT
|
2020-03-01
|
200210060310
|
2020-02-10
|
BIENNIAL STATEMENT
|
2018-03-01
|
140530002115
|
2014-05-30
|
BIENNIAL STATEMENT
|
2014-03-01
|
120710002653
|
2012-07-10
|
BIENNIAL STATEMENT
|
2012-03-01
|
100714002379
|
2010-07-14
|
BIENNIAL STATEMENT
|
2010-03-01
|
061012000034
|
2006-10-12
|
CERTIFICATE OF PUBLICATION
|
2006-10-12
|
060315000078
|
2006-03-15
|
ARTICLES OF ORGANIZATION
|
2006-03-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2206878
|
Americans with Disabilities Act - Other
|
2022-08-12
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-08-12
|
Termination Date |
2022-12-06
|
Date Issue Joined |
2022-09-21
|
Section |
1213
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
ADAMS
|
Role |
Plaintiff
|
|
Name |
64 DOWNING STREET, LLC
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State