2024-05-31
|
2024-05-31
|
Address
|
C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-05-31
|
2024-05-31
|
Address
|
767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
|
2024-02-02
|
2024-05-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-22
|
2024-02-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-04-18
|
2024-05-31
|
Address
|
767 FIFTH AVE, 21ST FL, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|
2014-12-09
|
2019-04-18
|
Address
|
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|
2014-12-09
|
2019-04-18
|
Address
|
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
|
2013-10-23
|
2014-12-09
|
Address
|
767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|
2013-08-16
|
2014-12-09
|
Address
|
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
|
2013-08-16
|
2024-05-31
|
Address
|
767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
|
2013-07-18
|
2013-08-16
|
Address
|
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
|
2013-07-18
|
2013-10-23
|
Address
|
767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|
2013-07-18
|
2013-08-16
|
Address
|
767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
|
2010-12-31
|
2013-07-18
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2010-12-31
|
2013-07-18
|
Address
|
ATT: JACINTHE BABIN, 767 5TH AVE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
|
2010-11-29
|
2010-12-31
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2010-11-29
|
2013-10-23
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2007-04-23
|
2010-12-31
|
Address
|
ATTTN FELICIA DIPAOLA, 767 5TH AVE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
|
2007-04-23
|
2010-11-29
|
Address
|
ATTN FELICIA DIPAOLA, 767 5TH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|
2007-04-23
|
2013-07-18
|
Address
|
767 5TH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
|
2005-01-14
|
2007-04-23
|
Address
|
C/O FELICIA DIPAOLA, 142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2005-01-14
|
2007-04-23
|
Address
|
C/O FELICIA DIPAOLA, 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1998-12-15
|
2005-01-14
|
Address
|
142 WEST 57TH ST, NEW YORK, NY, 00193, 3300, USA (Type of address: Principal Executive Office)
|
1998-12-15
|
2005-01-14
|
Address
|
C/O GENERAL COUNSEL, 142 WEST 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Service of Process)
|
1997-01-02
|
1998-12-15
|
Address
|
% GENERAL COUNSEL, 142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Service of Process)
|
1995-04-06
|
1998-12-15
|
Address
|
142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office)
|
1995-04-06
|
1997-01-02
|
Address
|
THE MACKLOWE ORGANIZATION, 142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Service of Process)
|
1995-04-06
|
2007-04-23
|
Address
|
142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Chief Executive Officer)
|
1987-09-18
|
1990-04-25
|
Name
|
MCGRAW HUDSON CONSTRUCTION CORP.
|
1986-12-22
|
1987-09-18
|
Name
|
MAK 31 PARK REALTY ACQUISITION CORP.
|
1986-12-22
|
2022-12-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-12-22
|
1995-04-06
|
Address
|
SOHN & BERMAN,B.ROSS, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|