19 DOWNING LLC

Name: | 19 DOWNING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 24 Jul 2012 (13 years ago) |
Entity Number: | 4274864 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT INC | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2025-01-13 | 2025-01-13 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-07-19 | 2025-01-13 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-07-19 | 2025-01-13 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-15 | 2024-07-19 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002615 | 2025-01-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-12 |
250113002721 | 2025-01-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-12 |
240719001070 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
240215000069 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
220706003697 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State