MACERICH PROPERTY MANAGEMENT COMPANY, LLC

Name: | MACERICH PROPERTY MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2001 (24 years ago) |
Entity Number: | 2626993 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2025-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-11 | 2011-06-03 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004710 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230404002765 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210430060307 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190425060273 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
SR-33162 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State