Name: | MACKLOWE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1998 (27 years ago) |
Entity Number: | 2257514 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Maryland |
Address: | 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153 |
Principal Address: | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
MACKLOWE PROPERTIES C/O GENERAL COUNSEL | DOS Process Agent | 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-06-03 | 2019-04-18 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2016-06-03 | 2019-04-18 | Address | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
2013-10-15 | 2016-06-03 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-08-15 | 2016-06-03 | Address | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
2013-07-18 | 2013-08-15 | Address | 767 FIFTH AVE 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418060438 | 2019-04-18 | BIENNIAL STATEMENT | 2018-05-01 |
160603006692 | 2016-06-03 | BIENNIAL STATEMENT | 2016-05-01 |
140506007596 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
131015000744 | 2013-10-15 | CERTIFICATE OF CHANGE | 2013-10-15 |
130815002242 | 2013-08-15 | AMENDMENT TO BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State