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