Search icon

MAKO FUTURES US, LP

Company Details

Name: MAKO FUTURES US, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318192
ZIP code: 12206
County: Albany
Place of Formation: Delaware
Address: 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
c/o UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Form 5500 Series

Employer Identification Number (EIN):
421608897
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2024-02-12 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-10-02 2024-02-12 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2019-06-21 2023-10-02 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)
2019-06-21 2023-10-02 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)
2006-02-09 2019-06-21 Address 80 STATE STREET, NEW YORK, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001247 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
231002002010 2023-09-29 CERTIFICATE OF CHANGE BY ENTITY 2023-09-29
190621000022 2019-06-21 CERTIFICATE OF CHANGE 2019-06-21
060509000744 2006-05-09 AFFIDAVIT OF PUBLICATION 2006-05-09
060509000750 2006-05-09 AFFIDAVIT OF PUBLICATION 2006-05-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State