Search icon

MACW PROPERTY MANAGEMENT, LLC

Headquarter

Company Details

Name: MACW PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 1999 (26 years ago)
Entity Number: 2419592
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0507653
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0642862
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_00442704
State:
ILLINOIS

History

Start date End date Type Value
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-16 2000-11-14 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000476 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210914003298 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190927060234 2019-09-27 BIENNIAL STATEMENT 2019-09-01
SR-29826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State