Search icon

WOLF & MACKLOWE COMPANY, INC.

Company Details

Name: WOLF & MACKLOWE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1963 (62 years ago)
Entity Number: 156175
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017
Principal Address: c/o Macklowe, 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O MACKLOWE PROPERTIES DOS Process Agent 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-21 2024-06-21 Address C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-06-21 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2015-10-02 2021-05-17 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-29 2015-10-02 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621002236 2024-06-21 BIENNIAL STATEMENT 2024-06-21
210517060433 2021-05-17 BIENNIAL STATEMENT 2021-04-01
170404006584 2017-04-04 BIENNIAL STATEMENT 2017-04-01
151002006904 2015-10-02 BIENNIAL STATEMENT 2015-04-01
130829000819 2013-08-29 CERTIFICATE OF CHANGE 2013-08-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State