Name: | MACW MALL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2004 (21 years ago) |
Entity Number: | 3025887 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 401 Wilshire Blvd., Suite 700, Santa Monica, CA, United States, 90401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MACW MALL MANAGEMENT, INC., KENTUCKY | 0585810 | KENTUCKY |
Headquarter of | MACW MALL MANAGEMENT, INC., CONNECTICUT | 0783538 | CONNECTICUT |
Headquarter of | MACW MALL MANAGEMENT, INC., ILLINOIS | CORP_63528897 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MACW MALL MANAGEMENT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM E. O'HERN | Chief Executive Officer | 401 WILSHIRE BLVD., SUITE 700, SANTA MONICA, CA, United States, 90401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | C/O THE MACERICH COMPANY, 401 WILSHIRE BLVD STE 700, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | 401 WILSHIRE BLVD., SUITE 700, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-03-07 | Address | C/O THE MACERICH COMPANY, 401 WILSHIRE BLVD STE 700, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-04-05 | 2020-03-23 | Address | C/O THE MACERICH COMPANY, 401 WILSHIRE BLVD STE 700, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-12 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307003959 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220330003016 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200323060372 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
SR-38824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180301006441 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
160301007343 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006554 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120502002690 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100322002740 | 2010-03-22 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State