Search icon

CROSS COUNTY MALL MANAGING MEMBER CORP.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BEN ASHKENAZY Chief Executive Officer 15TH FLOOR 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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