Search icon

MAK 55 ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MAK 55 ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1986 (39 years ago)
Date of dissolution: 14 Aug 2012
Entity Number: 1131981
ZIP code: 10153
County: New York
Place of Formation: New York
Address: ATTN FELICIA DIPAOLA, 767 5TH AVE, NEW YORK, NY, United States, 10153

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State