Name: | DOWNTOWN RE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2006 (19 years ago) |
Entity Number: | 3341166 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-472-1900
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-09 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-02 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-01 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-23 | 2018-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-29 | 2011-05-23 | Address | TEN BANK ST STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318002720 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220609000557 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220307001336 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060259 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180301006451 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
170502006557 | 2017-05-02 | BIENNIAL STATEMENT | 2016-03-01 |
140521002305 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
110523000115 | 2011-05-23 | CERTIFICATE OF CHANGE | 2011-05-23 |
100414002257 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State