MIP ONE WALL STREET ACQUISITION LLC

Name: | MIP ONE WALL STREET ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2014 (11 years ago) |
Entity Number: | 4631587 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES, ATTN.: GENERAL COUNSEL | DOS Process Agent | 400 Park Avenue, 16th Floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-18 | 2025-06-24 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2014-09-05 | 2019-04-18 | Address | ATTN: HARRY MACKLOWE, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702004931 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
250624001058 | 2025-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-23 |
221006000721 | 2022-10-06 | BIENNIAL STATEMENT | 2022-09-01 |
210517060409 | 2021-05-17 | BIENNIAL STATEMENT | 2020-09-01 |
190418060428 | 2019-04-18 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State