Search icon

MACKPLAN HOLLYWOOD CORP.

Company Details

Name: MACKPLAN HOLLYWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1991 (33 years ago)
Date of dissolution: 06 Apr 2000
Entity Number: 1597121
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer 142 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O MANHATTAN PACIFIC MGMT CO INC DOS Process Agent 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-06-24 1997-12-05 Address 142 WEST 57TH STREET, NEW YORK, NY, 10019, 3300, USA (Type of address: Chief Executive Officer)
1991-12-18 1993-06-24 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000406000907 2000-04-06 CERTIFICATE OF DISSOLUTION 2000-04-06
000128002414 2000-01-28 BIENNIAL STATEMENT 1999-12-01
971205002499 1997-12-05 BIENNIAL STATEMENT 1997-12-01
940329002068 1994-03-29 BIENNIAL STATEMENT 1993-12-01
930624002713 1993-06-24 BIENNIAL STATEMENT 1992-12-01
911218000033 1991-12-18 CERTIFICATE OF INCORPORATION 1991-12-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State