Search icon

19 DOWNING LLC

Company Details

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

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

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)
2024-02-15 2024-07-19 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2016-09-27 2024-02-15 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-09-27 2024-02-15 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-02-29 2016-09-27 Address 12121 WILSHIRE BLVD SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2016-01-07 2016-02-29 Address 1801 CENTURY PARK EAST, SUITE 2160, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

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
200702060596 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007315 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160927000067 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
160708006634 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160229000413 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State