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