MACKLOWE GALLERY, LTD

Name: | MACKLOWE GALLERY, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1982 (43 years ago) |
Entity Number: | 787221 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-644-6400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN D. MACKLOWE | Chief Executive Officer | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MACKLOWE GALLERY, LTD | DOS Process Agent | 445 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0886070-DCA | Inactive | Business | 2003-07-30 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-08-02 | Address | MACKLOWE GALLERY, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-02-18 | 2020-08-11 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-02-18 | 2024-08-02 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-12-08 | 2020-02-18 | Address | 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802003582 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220826001615 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
200811060197 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
200218060450 | 2020-02-18 | BIENNIAL STATEMENT | 2018-08-01 |
160810006141 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2640494 | RENEWAL | INVOICED | 2017-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
2089590 | RENEWAL | INVOICED | 2015-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
1766832 | LL VIO | INVOICED | 2014-08-25 | 500 | LL - License Violation |
1732529 | LL VIO | CREDITED | 2014-07-15 | 250 | LL - License Violation |
1340181 | CNV_TFEE | INVOICED | 2013-05-20 | 8.470000267028809 | WT and WH - Transaction Fee |
1340182 | RENEWAL | INVOICED | 2013-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
1340183 | CNV_TFEE | INVOICED | 2011-07-25 | 8.470000267028809 | WT and WH - Transaction Fee |
1340184 | RENEWAL | INVOICED | 2011-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
1340186 | CNV_TFEE | INVOICED | 2009-05-18 | 6.800000190734863 | WT and WH - Transaction Fee |
1340185 | RENEWAL | INVOICED | 2009-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-07 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2014-07-07 | Default Decision | RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State