Search icon

WOLF & MACKLOWE COMPANY, INC.

Print

Details

Entity Number 156175

Status Active

NameWOLF & MACKLOWE COMPANY, INC.

CountyNew York

Date of registration 15 Apr 1963 (61 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Principal Address c/o Macklowe, 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O MACKLOWE PROPERTIES

DOS Process Agent

125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

2024-06-21

2024-06-21

Address

C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2024-06-21

2024-06-21

Address

767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2021-05-17

2024-06-21

Address

767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2015-10-02

2021-05-17

Address

767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2013-08-29

2015-10-02

Address

767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2013-08-15

2015-10-02

Address

767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

2013-07-22

2013-08-15

Address

767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)

2013-07-22

2013-08-29

Address

767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

2013-07-22

2024-06-21

Address

767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2010-11-29

2013-07-22

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240621002236

2024-06-21

BIENNIAL STATEMENT

2024-06-21

210517060433

2021-05-17

BIENNIAL STATEMENT

2021-04-01

170404006584

2017-04-04

BIENNIAL STATEMENT

2017-04-01

151002006904

2015-10-02

BIENNIAL STATEMENT

2015-04-01

130829000819

2013-08-29

CERTIFICATE OF CHANGE

2013-08-29

130815002128

2013-08-15

AMENDMENT TO BIENNIAL STATEMENT

2013-04-01

130722002001

2013-07-22

BIENNIAL STATEMENT

2013-04-01

101129000657

2010-11-29

CERTIFICATE OF CHANGE

2010-11-29

C211201-2

1994-05-31

ASSUMED NAME CORP INITIAL FILING

1994-05-31

800871-6

1969-12-11

CERTIFICATE OF AMENDMENT

1969-12-11

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts