Name: | 139 DOWNTOWN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2008 (17 years ago) |
Entity Number: | 3625607 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, SUITE 614, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
139 DOWNTOWN LLC | DOS Process Agent | 139 CENTRE STREET, SUITE 614, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-30 | 2024-01-18 | Address | 139 CENTRE STREET, SUITE 614, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-02-06 | 2014-10-30 | Address | 101 WARREN ST, 1760, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2008-01-31 | 2012-02-06 | Address | 139 CENTRE STREET SUITE 614, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001017 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200103060758 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
160111006124 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
141030000822 | 2014-10-30 | CERTIFICATE OF CHANGE | 2014-10-30 |
140220006090 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120206002592 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100219002611 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
090226000829 | 2009-02-26 | CERTIFICATE OF PUBLICATION | 2009-02-26 |
080131000719 | 2008-01-31 | ARTICLES OF ORGANIZATION | 2008-01-31 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State