Name: | CROSS COUNTY MALL MANAGING MEMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2007 (17 years ago) |
Entity Number: | 3604681 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 600 Madison Avenue, 15th Floor, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BEN ASHKENAZY | Chief Executive Officer | 15TH FLOOR 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 15TH FLOOR 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 150 EAST 58TH ST, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2023-12-18 | Address | 150 EAST 58TH ST, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2022-02-15 | Address | 150 EAST 58TH ST, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2023-12-18 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218000610 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
220215000453 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
211210002138 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191210060035 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-96327 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State