Name: | MACKLOWE PROPERTIES SALES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2011 (14 years ago) |
Entity Number: | 4102484 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O MACKLOWE PROPERTIES, 400 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL | DOS Process Agent | C/O MACKLOWE PROPERTIES, 400 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10491202248 | LIMITED LIABILITY BROKER | 2025-10-01 |
10991208408 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401281077 | REAL ESTATE SALESPERSON | 2026-09-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-17 | 2024-02-29 | Address | C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2015-05-01 | 2021-05-17 | Address | C/O MACKLOWE PROPERTIES, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2011-06-03 | 2024-02-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-06-03 | 2015-05-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004143 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
210517060397 | 2021-05-17 | BIENNIAL STATEMENT | 2019-06-01 |
170607006052 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150501006193 | 2015-05-01 | BIENNIAL STATEMENT | 2013-06-01 |
120315000404 | 2012-03-15 | CERTIFICATE OF PUBLICATION | 2012-03-15 |
110603000481 | 2011-06-03 | ARTICLES OF ORGANIZATION | 2011-06-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State