Name: | MACERICH CROSS COUNTY SECURITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 3704203 |
ZIP code: | 90401 |
County: | Queens |
Place of Formation: | Delaware |
Address: | ann menard, 401 wilshire blvd ste. 700, SANTA MONICA, CA, United States, 90401 |
Name | Role | Address |
---|---|---|
the macerich company | DOS Process Agent | ann menard, 401 wilshire blvd ste. 700, SANTA MONICA, CA, United States, 90401 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-04 | 2012-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002300 | 2023-12-27 | SURRENDER OF AUTHORITY | 2023-12-27 |
220801000506 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200831060386 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50456 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180803006393 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State