Search icon

MACKLOWE PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer 767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
MACKLOWE PROPERTIES C/O GENERAL COUNSEL DOS Process Agent 767 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

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.

CIK number:
0001061109

Latest Filings

Form type:
S-11
File number:
333-52691
Filing date:
1998-05-14
File:

History

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)

Filings

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