THE ACKMAN-ZIFF REAL ESTATE GROUP LLC
Headquarter
Name: | THE ACKMAN-ZIFF REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 1995 (30 years ago) |
Entity Number: | 1974994 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 711 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SIMON ZIFF | DOS Process Agent | 711 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | End date |
---|---|---|
10301208054 | ASSOCIATE BROKER | 2024-11-20 |
10491201420 | LIMITED LIABILITY BROKER | 2026-06-18 |
10301212455 | ASSOCIATE BROKER | 2026-05-08 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2024-10-22 | Address | 711 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-01-28 | 2017-11-02 | Address | 110 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-11-06 | 2008-01-28 | Address | MR SIMON ZIFF, 110 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-11-20 | 2001-11-06 | Address | WHITE & CASE, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022000496 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
171102007019 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131106006790 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111213002628 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
080128002210 | 2008-01-28 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State