Search icon

MACKLOWE PROPERTIES, INC.

Print

Details

Entity Number 2257514

Status Active

NameMACKLOWE PROPERTIES, INC.

CountyNew York

Date of registration 07 May 1998 (26 years ago)

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

Central Index Key

CIK number Mailing Address Business Address Phone

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

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address

MACKLOWE PROPERTIES C/O GENERAL COUNSEL

DOS Process Agent

767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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