Search icon

PURCEL WOODWARD AND AMES, INC.

Company Details

Name: PURCEL WOODWARD AND AMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123287
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: c/o Macklowe, 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10153
Address: 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0.01

Type 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
2024-06-18 2024-06-18 Address 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-05-17 2024-06-18 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2019-04-18 2021-05-17 Address 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2015-04-23 2019-04-18 Address C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-10-15 2015-04-23 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-16 2015-04-23 Address 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-18 2024-06-18 Address 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2013-07-18 2013-08-16 Address 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2013-07-18 2013-10-15 Address 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002741 2024-06-18 BIENNIAL STATEMENT 2024-06-18
210517060423 2021-05-17 BIENNIAL STATEMENT 2021-03-01
190418060444 2019-04-18 BIENNIAL STATEMENT 2019-03-01
170404006646 2017-04-04 BIENNIAL STATEMENT 2017-03-01
150423006188 2015-04-23 BIENNIAL STATEMENT 2015-03-01
131015000676 2013-10-15 CERTIFICATE OF CHANGE 2013-10-15
130816002031 2013-08-16 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130718002310 2013-07-18 BIENNIAL STATEMENT 2013-03-01
110330002268 2011-03-30 BIENNIAL STATEMENT 2011-03-01
101129000668 2010-11-29 CERTIFICATE OF CHANGE 2010-11-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State