Search icon

MACK-CALI SUB XX, INC.

Company Details

Entity Name: MACK-CALI SUB XX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 1997 (27 years ago)
Date of dissolution: 18 Dec 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2002 (22 years ago)
Document Number: F97000006299
FEI/EIN Number 522070673
Address: 11 COMMERCE DRIVE, CRANFORD, NJ, 07016
Mail Address: 11 COMMERCE DRIVE, CRANFORD, NJ, 07016
Place of Formation: DELAWARE

Director

Name Role Address
HERSH MITCHELL E Director 11 COMMERCE DRIVE, CRANFORD, NJ, 07016
CALI JOHN J Director 11 COMMERCE DRIVE, CRANFORD, NJ, 07016
MACK WILLIAM Director 11 COMMERCE DRIVE, CRANFORD, NJ, 07016

Chief Executive Officer

Name Role Address
HERSH MITCHELL E Chief Executive Officer 11 COMMERCE DRIVE, CRANFORD, NJ, 07016

Chief Financial Officer

Name Role Address
LEFKOWITZ BARRY Chief Financial Officer 11 COMMERCE DRIVE, CRANFORD, NJ, 07016

Vice President

Name Role Address
LEFKOWITZ BARRY Vice President 11 COMMERCE DRIVE, CRANFORD, NJ, 07016
KRUG ANTHONY E Vice President 11 COMMERCE DRIVE, CRANFORD, NJ, 07016

President

Name Role Address
JONES TIM President 11 COMMERCE DRIVE, CRANFORD, NJ, 07016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-18 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2000-06-12 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Withdrawal 2002-12-18
ANNUAL REPORT 2001-09-20
REINSTATEMENT 2000-06-12
Foreign Profit 1997-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State