Search icon

KARPAS STRATEGIES, LLC

Headquarter

Company Details

Name: KARPAS STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 1999 (26 years ago)
Entity Number: 2407924
ZIP code: 06759
County: New York
Place of Formation: New York
Address: 49 East Chestnut Hill Road, Litchfield, CT, United States, 06759

DOS Process Agent

Name Role Address
KARPAS STRATEGIES, LLC DOS Process Agent 49 East Chestnut Hill Road, Litchfield, CT, United States, 06759

Links between entities

Type:
Headquarter of
Company Number:
1346654
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001127544
Phone:
2122237280

Latest Filings

Form type:
N-PX
File number:
028-06347
Filing date:
2024-08-29
File:
Form type:
13F-HR
File number:
028-06347
Filing date:
2024-07-30
File:
Form type:
13F-HR
File number:
028-06347
Filing date:
2024-05-06
File:
Form type:
13F-HR
File number:
028-06347
Filing date:
2024-02-07
File:
Form type:
13F-HR
File number:
028-06347
Filing date:
2023-11-09
File:

Form 5500 Series

Employer Identification Number (EIN):
134074234
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-08 2023-08-09 Address 452 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-03 2019-08-08 Address 452 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-08-13 2017-08-03 Address 488 MADISON AVENUE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-02-16 2009-08-13 Address 555 MADISON AAE, 17TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-08-11 2006-02-16 Address 635 MADISON AVENUE SUITE 400, NEW YORK, NY, 10022, 1009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002730 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210813001480 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190808060566 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170803006354 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006639 2015-08-04 BIENNIAL STATEMENT 2015-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State