Name: | DOWNTOWN NYC OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 4671671 |
ZIP code: | 32202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 independent dr, suite 1850, JACKSONVILLE, FL, United States, 32202 |
Contact Details
Phone +1 212-944-4747
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1 independent dr, suite 1850, JACKSONVILLE, FL, United States, 32202 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2024-12-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-11-07 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-12-21 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-12-21 | 2018-11-07 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-11-25 | 2016-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003365 | 2024-12-04 | SURRENDER OF AUTHORITY | 2024-12-04 |
SR-112192 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112193 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
181107006727 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161221000459 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
150209000434 | 2015-02-09 | CERTIFICATE OF PUBLICATION | 2015-02-09 |
141125000541 | 2014-11-25 | APPLICATION OF AUTHORITY | 2014-11-25 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State