Name: | MALKIN SUPPORT FUND (GP) L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359570 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-21 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-03 | 2018-06-21 | Address | 111 WEST 33RD ST., 12TH FLOOR, ATTN LEGAL, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2015-10-01 | 2018-05-03 | Address | 60 EAST 42ND STREET, ATTN: LEGAL, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2012-07-25 | 2015-10-01 | Address | 60 EAST 42ND STREET, ATTN: LEGAL, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2009-09-21 | 2012-07-25 | Address | ONE GRAND CENTRAL PLACE,, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2008-05-20 | 2009-09-21 | Address | ATTN: LEGAL, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2006-05-09 | 2008-05-20 | Address | ATT: LEGAL, 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000029 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220502001410 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200505060237 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180621000799 | 2018-06-21 | CERTIFICATE OF CHANGE | 2018-06-21 |
180503006565 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160527006121 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
151001006743 | 2015-10-01 | BIENNIAL STATEMENT | 2014-05-01 |
120725006233 | 2012-07-25 | BIENNIAL STATEMENT | 2012-05-01 |
100527002171 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
090921000297 | 2009-09-21 | CERTIFICATE OF AMENDMENT | 2009-09-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State