Search icon

MACKLOWE PROPERTIES SALES LLC

Company Details

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

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

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

Licenses

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

History

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)

Filings

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