Search icon

MALKIN 1185 SWAP L.L.C.

Company Details

Name: MALKIN 1185 SWAP L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 1999 (25 years ago)
Entity Number: 2404717
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2018-06-21 2023-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-25 2018-06-21 Address 111 WEST 33RD ST., 12TH FL., ATTN LEGAL, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2013-08-01 2018-01-25 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 48TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2011-08-31 2013-08-01 Address 1 GRAND CTR PLACE, ATTN: LEGAL, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-05-12 2011-08-31 Address ATTN LEGAL DEPT, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2005-05-23 2008-05-12 Address ATTN LEGAL DEPT, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1999-08-02 2005-05-23 Address 60 EAST 42ND STREET, ATTN: THOMAS N. KELTNER, JR., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002212 2023-08-29 BIENNIAL STATEMENT 2023-08-01
210809000103 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190801060589 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180621000795 2018-06-21 CERTIFICATE OF CHANGE 2018-06-21
180125006241 2018-01-25 BIENNIAL STATEMENT 2017-08-01
130801006010 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110831003100 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090814002533 2009-08-14 BIENNIAL STATEMENT 2009-08-01
080512002298 2008-05-12 BIENNIAL STATEMENT 2007-08-01
060411002785 2006-04-11 BIENNIAL STATEMENT 2005-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State