Name: | 146 DOWNS STREET REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2009 (16 years ago) |
Entity Number: | 3786741 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1280 EDCRIS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 330 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROTHBERG | Chief Executive Officer | 1280 EDCRIS ROAD, YORKTOWN, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
146 DOWNS STREET REALTY INC. | DOS Process Agent | 1280 EDCRIS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-17 | 2021-03-03 | Address | 1280 EDCRIS ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2011-05-24 | 2018-08-17 | Address | 1280 EDERIS ROAD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2009-03-17 | 2018-08-17 | Address | 330 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060065 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
180817006105 | 2018-08-17 | BIENNIAL STATEMENT | 2017-03-01 |
130523006248 | 2013-05-23 | BIENNIAL STATEMENT | 2013-03-01 |
110524002327 | 2011-05-24 | BIENNIAL STATEMENT | 2011-03-01 |
090317000029 | 2009-03-17 | CERTIFICATE OF INCORPORATION | 2009-03-17 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State