Search icon

MACW MALL MANAGEMENT, INC.

Headquarter

Company Details

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

Links between entities

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

Agent

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

DOS Process Agent

Name Role Address
MACW MALL MANAGEMENT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM E. O'HERN Chief Executive Officer 401 WILSHIRE BLVD., SUITE 700, SANTA MONICA, CA, United States, 90401

History

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)

Filings

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