Search icon

DOWNTOWN NYC OWNER, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1 independent dr, suite 1850, JACKSONVILLE, FL, United States, 32202

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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