Search icon

DOWNTOWN RE HOLDINGS LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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