Search icon

PETER L. MALKIN FAMILY 9 LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PETER L. MALKIN FAMILY 9 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343675
ZIP code: 10165
County: New York
Place of Formation: New York
Address: MALKIN HOLDINGS, 60 E 42ND STREET, SUITE 850, NEW YORK, NY, United States, 10165

Agent

Name Role Address
PETER L. MALKIN, ESQ. Agent WIEN & MALKIN LLP, 60 EAST 42ND ST., 26TH FLOOR, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
PETER L. MALKIN FAMILY 9 LLC DOS Process Agent MALKIN HOLDINGS, 60 E 42ND STREET, SUITE 850, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
LLC_00347809
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
254900KAQ2HFI1RBVL28

Registration Details:

Initial Registration Date:
2020-09-30
Next Renewal Date:
2025-09-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-02-16 2025-04-23 Address MALKIN HOLDINGS, 60 E 42ND STREET, SUITE 850, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2015-02-17 2017-02-16 Address ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2013-02-12 2015-02-17 Address ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, 48TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2011-03-14 2013-02-12 Address ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, 48TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2009-05-11 2011-03-14 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423004382 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230106001680 2023-01-06 BIENNIAL STATEMENT 2021-02-01
190208060279 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170216006072 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150217006107 2015-02-17 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State