Search icon

DOWNTOWN CONSULTING GROUP, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DOWNTOWN CONSULTING GROUP, INC., ILLINOIS CORP_73808472 ILLINOIS

DOS Process Agent

Name Role Address
DAVID BERKSON DOS Process Agent 200 WATER STREET, APT 2914, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DAVID BERKSON Chief Executive Officer 200 WATER STREET, APT 2914, NEW YORK, NY, United States, 10038

History

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)

Filings

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