Search icon

MAK 55 ACQUISITION CORP.

Print

Details

Entity Number 1131981

Status Inactive

NameMAK 55 ACQUISITION CORP.

CountyNew York

Date of registration 22 Dec 1986 (38 years ago)

Date of dissolution 14 Aug 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN FELICIA DIPAOLA, 767 5TH AVE, NEW YORK, NY, United States, 10153

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MACKLOWE PROPERTIES

DOS Process Agent

ATTN FELICIA DIPAOLA, 767 5TH AVE, NEW YORK, NY, United States, 10153

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

MACKLOWE PROPERTIES, 767 5TH AVE, NEW YORK, NY, United States, 10153

History

Start date End date Type Value

2005-01-14

2007-04-23

Address

ATTN: FELICIA DIPAOLA, 142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2005-01-14

2007-04-23

Address

ATTN: FELICIA DIPAOLA, 142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

1998-03-10

2005-01-14

Address

142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1997-01-10

2005-01-14

Address

142 WEST 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office)

1995-04-06

2007-04-23

Address

142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Chief Executive Officer)

1995-04-06

1997-01-10

Address

142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office)

1995-04-06

1998-03-10

Address

142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Service of Process)

1986-12-22

1995-04-06

Address

SOHN,BERMAN,B.C. ROSS, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120814000154

2012-08-14

CERTIFICATE OF DISSOLUTION

2012-08-14

081209002926

2008-12-09

BIENNIAL STATEMENT

2008-12-01

070423002665

2007-04-23

BIENNIAL STATEMENT

2006-12-01

050114002666

2005-01-14

BIENNIAL STATEMENT

2004-12-01

021209002772

2002-12-09

BIENNIAL STATEMENT

2002-12-01

001228002297

2000-12-28

BIENNIAL STATEMENT

2000-12-01

981222002049

1998-12-22

BIENNIAL STATEMENT

1998-12-01

980310000882

1998-03-10

CERTIFICATE OF AMENDMENT

1998-03-10

970110002118

1997-01-10

BIENNIAL STATEMENT

1996-12-01

950406002361

1995-04-06

BIENNIAL STATEMENT

1993-12-01

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts