Search icon

MACK-CALI SERVICES, INC.

Company Details

Name: MACK-CALI SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2112187
ZIP code: 12207
County: Westchester
Place of Formation: New Jersey
Principal Address: 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, United States, 07311
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAHBOD NIA Chief Executive Officer 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, United States, 07311

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-03 Address 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-09 2023-02-09 Address 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000045 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230209002065 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210218060058 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190205060179 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006934 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State