Name: | HENLEY MEYER & SHORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1991 (34 years ago) |
Entity Number: | 1507417 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Principal Address: | 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES, ATTN: GENERAL COUNSEL | DOS Process Agent | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-18 | 2021-05-17 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-08-29 | 2019-04-18 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-08-15 | 2019-04-18 | Address | 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
2013-07-18 | 2013-08-15 | Address | 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2013-07-18 | 2013-08-15 | Address | 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517060466 | 2021-05-17 | BIENNIAL STATEMENT | 2021-02-01 |
190418060435 | 2019-04-18 | BIENNIAL STATEMENT | 2019-02-01 |
170404006693 | 2017-04-04 | BIENNIAL STATEMENT | 2017-02-01 |
150402006880 | 2015-04-02 | BIENNIAL STATEMENT | 2015-02-01 |
130829000816 | 2013-08-29 | CERTIFICATE OF CHANGE | 2013-08-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State