Search icon

MACK-CALI REALTY ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MACK-CALI REALTY ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1998 (27 years ago)
Entity Number: 2306647
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 210 Hudson Street, Harborside 3, Suite 400, Jersey City, NJ, United States, 07311
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MAHBOD NIA Chief Executive Officer 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, United States, 07311

History

Start date End date Type Value
2024-10-07 2024-10-07 Address HARBORSIDE 3, 210 HUDSON ST, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-07 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-01 2024-10-07 Address HARBORSIDE 3, 210 HUDSON ST, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2016-10-04 2018-10-01 Address HARBORSIDE 3, 210 HUDSON ST, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007003449 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221012001346 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201001060377 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007351 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006804 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State