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 |
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 |
Name | Role | Address |
---|---|---|
HERSH MITCHELL E | Chief Executive Officer | 11 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
Name | Role | Address |
---|---|---|
LEFKOWITZ BARRY | Chief Financial Officer | 11 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
Name | Role | Address |
---|---|---|
LEFKOWITZ BARRY | Vice President | 11 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
KRUG ANTHONY E | Vice President | 11 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
Name | Role | Address |
---|---|---|
JONES TIM | President | 11 COMMERCE DRIVE, CRANFORD, NJ, 07016 |
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 |
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