Search icon

MKP STRATEGIES, L.L.C.

Company Details

Name: MKP STRATEGIES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 1995 (29 years ago)
Entity Number: 1956025
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 600 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MKP STRATEGIES, L.L.C. DOS Process Agent 600 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-09-03 2023-09-06 Address 600 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-26 2019-09-03 Address 600 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-16 2011-09-26 Address 600 LEXINGTON AVENUE, 18TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-09-21 2009-07-16 Address 101 E 52ND ST 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-03-01 2001-09-21 Address 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-09-13 1996-03-01 Address 515 EAST 72ND STREET, APT. 23D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002765 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220318000203 2022-03-18 BIENNIAL STATEMENT 2021-09-01
190903062570 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006106 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150904006288 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130917006270 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110926002792 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090909002510 2009-09-09 BIENNIAL STATEMENT 2009-09-01
090716000425 2009-07-16 CERTIFICATE OF CHANGE 2009-07-16
071023002305 2007-10-23 BIENNIAL STATEMENT 2007-09-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State