Search icon

MAKO FINANCIAL MARKETS, LLC

Company Details

Name: MAKO FINANCIAL MARKETS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2006 (19 years ago)
Date of dissolution: 06 Feb 2013
Entity Number: 3349147
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKO FINANCIAL MARKETS, LLC 401(K) PLAN 2010 134186176 2011-06-03 MAKO FINANCIAL MARKETS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523110
Sponsor’s telephone number 2129431190
Plan sponsor’s address 44 WALL STREET, 4TH FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 134186176
Plan administrator’s name MAKO FINANCIAL MARKETS, LLC
Plan administrator’s address 44 WALL STREET, 4TH FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2129431190

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing RAJANI CLYNE
MAKO FINANCIAL MARKETS, LLC 401(K) PLAN 2009 134186176 2010-09-14 MAKO FINANCIAL MARKETS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 523110
Sponsor’s telephone number 2129431190
Plan sponsor’s address 44 WALL STREET, 4TH FLOOR, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 134186176
Plan administrator’s name MAKO FINANCIAL MARKETS, LLC
Plan administrator’s address 44 WALL STREET, 4TH FLOOR, NEW YORK, NY, 10005
Administrator’s telephone number 2129431190

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing GARY GURMAN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, United States, 19808

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-04-14 2010-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206000658 2013-02-06 CERTIFICATE OF TERMINATION 2013-02-06
120614002177 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100430002757 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080428002631 2008-04-28 BIENNIAL STATEMENT 2008-04-01
060821000406 2006-08-21 CERTIFICATE OF PUBLICATION 2006-08-21
060414000854 2006-04-14 APPLICATION OF AUTHORITY 2006-04-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State