Name: | DOWNSOUND USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2017 (8 years ago) |
Entity Number: | 5225408 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 12 E 86th Street #429, New York, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
SEPP DONAHOWER | Chief Executive Officer | 12 E 86TH STREET #429, NEW YORK, NY, United States, 10028 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 12 E 86TH STREET #429, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2023-10-16 | Address | 12 E 86TH STREET #429, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-02-12 | Address | 12 E 86TH STREET #429, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-02-12 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212000898 | 2024-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-03 |
231016002699 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
211004002966 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191003061030 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171027000430 | 2017-10-27 | CERTIFICATE OF INCORPORATION | 2017-10-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State