Name: | 111 DOWNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2017 (7 years ago) |
Entity Number: | 5203302 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-28 | 2019-01-28 | Address | WACHTELL, LIPTON ROSEN & KATZ, 51 W. 52ND, 27TH FL., NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2017-09-18 | 2018-12-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-18 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-80294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181228000002 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
171116000419 | 2017-11-16 | CERTIFICATE OF PUBLICATION | 2017-11-16 |
170918010086 | 2017-09-18 | ARTICLES OF ORGANIZATION | 2017-09-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State