Search icon

FACTORY DOWNTOWN INC.

Company Details

Name: FACTORY DOWNTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491440
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 28 ST, 7-B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMONE KLEIN Chief Executive Officer 261 WEST 28 ST, 7-B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 28 ST, 7-B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-03-31 2017-06-01 Address 666 GREENWICH STREET / 938, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2011-03-31 2017-06-01 Address 666 GREENWICH STREET / 938, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-03-31 2017-06-01 Address 666 GREENWICH STREET / 938, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-03-05 2011-03-31 Address 666 GREENWICH STREET, 938, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-03-05 2011-03-31 Address 666 GREENWICH STREET, 938, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-03-05 2011-03-31 Address 666 GREENWICH STREET, 938, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-03-19 2009-03-05 Address 666 GREENWICH STREET, STE 935, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601002007 2017-06-01 BIENNIAL STATEMENT 2017-03-01
110331003134 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090305002263 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070319000918 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State