Search icon

MACKLOWE ASSETS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MACKLOWE ASSETS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 1997 (27 years ago)
Date of dissolution: 12 Aug 2016
Entity Number: 2212773
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
C/O ROBIN CASS KELLY, ESQ. DOS Process Agent 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-07-25 2013-08-22 Address 767 FIFTH AVENUE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2010-11-24 2013-08-22 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-11-24 2013-07-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2005-12-05 2010-11-24 Address ATTN: FELICIA A DIPAOLA, 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-30 2005-12-05 Address ATTENTION: KEVIN NEUNER, 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160812000697 2016-08-12 ARTICLES OF DISSOLUTION 2016-08-12
151201007382 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140527006288 2014-05-27 BIENNIAL STATEMENT 2013-12-01
130822000141 2013-08-22 CERTIFICATE OF CHANGE 2013-08-22
130725002007 2013-07-25 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State