MACK-CALI REALTY ACQUISITION CORP.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAHBOD NIA | Chief Executive Officer | 210 HUDSON STREET, HARBORSIDE 3, SUITE 400, JERSEY CITY, NJ, United States, 07311 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State