Name: | DOWNTOWN CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2009 (16 years ago) |
Entity Number: | 3769086 |
ZIP code: | 10038 |
County: | Richmond |
Place of Formation: | New York |
Address: | 200 WATER STREET, APT 2914, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOWNTOWN CONSULTING GROUP, INC., ILLINOIS | CORP_73808472 | ILLINOIS |
Name | Role | Address |
---|---|---|
DAVID BERKSON | DOS Process Agent | 200 WATER STREET, APT 2914, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
DAVID BERKSON | Chief Executive Officer | 200 WATER STREET, APT 2914, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2022-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-09 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-17 | 2019-05-13 | Address | 200 WATER STREET, APT 2194, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2017-03-17 | 2019-05-13 | Address | 200 WATER STREET, APT 2194, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2017-03-17 | 2019-05-13 | Address | 200 WATER STREET, APT 2194, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2017-03-17 | Address | 200 WATER STREET, APT 217, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2012-01-10 | 2017-03-17 | Address | 200 WATER STREET, APT 217, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2017-03-17 | Address | 200 WATER STREET, APT 217, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-01-30 | 2021-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-30 | 2012-01-10 | Address | 115 STUYVESANT PLACE APT 5J, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513060695 | 2019-05-13 | BIENNIAL STATEMENT | 2019-01-01 |
170317006277 | 2017-03-17 | BIENNIAL STATEMENT | 2017-01-01 |
130110006660 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
120110003151 | 2012-01-10 | BIENNIAL STATEMENT | 2011-01-01 |
090130000161 | 2009-01-30 | CERTIFICATE OF INCORPORATION | 2009-01-30 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State