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