Entity Number 2257514
Status Active
NameMACKLOWE PROPERTIES, INC.
CountyNew York
Date of registration 07 May 1998 (26 years ago) 07 May 1998
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationMaryland
Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153
Address ZIP code
Principal Address 767 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10153
Principal Address ZIP code
1061109
142 WEST 57TH ST, NEW YORK, NY, 10019
Filings since 1998-05-14
Form type | S-11 |
File number | 333-52691 |
Filing date | 1998-05-14 |
HARRY MACKLOWE
Chief Executive Officer
767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153
MACKLOWE PROPERTIES C/O GENERAL COUNSEL
DOS Process Agent
767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153
REGISTERED AGENT REVOKED
Agent
2016-06-03
2019-04-18
Address
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2016-06-03
2019-04-18
Address
767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-10-15
2016-06-03
Address
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-15
2016-06-03
Address
767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-18
2013-08-15
Address
767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-18
2013-10-15
Address
767 FIFTH AVE 21ST FLR, 99 WASHINGTON AVENUE, STE 1008, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2011-02-08
2013-10-15
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-02-08
2013-07-18
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-06-17
2011-02-08
Address
CAROLE KRUMBHOLZ, 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2010-06-17
2013-07-18
Address
ATTN CAROLE KRUMBHOLZ, 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
190418060438
2019-04-18
BIENNIAL STATEMENT
2018-05-01
160603006692
2016-06-03
BIENNIAL STATEMENT
2016-05-01
140506007596
2014-05-06
BIENNIAL STATEMENT
2014-05-01
131015000744
2013-10-15
CERTIFICATE OF CHANGE
2013-10-15
130815002242
2013-08-15
AMENDMENT TO BIENNIAL STATEMENT
2012-05-01
130718002329
2013-07-18
BIENNIAL STATEMENT
2012-05-01
110208000644
2011-02-08
CERTIFICATE OF CHANGE
2011-02-08
100617002120
2010-06-17
BIENNIAL STATEMENT
2010-05-01
080522002694
2008-05-22
BIENNIAL STATEMENT
2008-05-01
060518002157
2006-05-18
BIENNIAL STATEMENT
2006-05-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts