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
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O MANHATTAN PACIFIC MGMT CO INC | DOS Process Agent | 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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