Search icon

SHOPPINGTOWN MALL, LLC

Company Details

Name: SHOPPINGTOWN MALL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2001 (24 years ago)
Date of dissolution: 22 Feb 2012
Entity Number: 2632051
ZIP code: 90401
County: Monroe
Place of Formation: Delaware
Address: 401 WILSHIRE BLVD., SUITE 700, SANTA MONICA, CA, United States, 90401

DOS Process Agent

Name Role Address
C/O THE MACERICH COMPANY DOS Process Agent 401 WILSHIRE BLVD., SUITE 700, SANTA MONICA, CA, United States, 90401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2001-04-25 2012-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-25 2012-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120222001250 2012-02-22 SURRENDER OF AUTHORITY 2012-02-22
110512003197 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090414003631 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070327002636 2007-03-27 BIENNIAL STATEMENT 2007-04-01
050511002497 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030425002039 2003-04-25 BIENNIAL STATEMENT 2003-04-01
010629000694 2001-06-29 AFFIDAVIT OF PUBLICATION 2001-06-29
010629000692 2001-06-29 AFFIDAVIT OF PUBLICATION 2001-06-29
010425000728 2001-04-25 APPLICATION OF AUTHORITY 2001-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314345935 0215800 2010-06-29 3649 ERIE BOULEVARD EAST, DEWITT, NY, 13214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-17
Case Closed 2010-10-18

Related Activity

Type Complaint
Activity Nr 207595810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2010-08-26
Abatement Due Date 2010-08-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B06 IV
Issuance Date 2010-08-26
Abatement Due Date 2010-09-28
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State