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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES | DOS Process Agent | 125 Park Avenue, 12th Floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | C/O MACKLOWE, 125 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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