Search icon

MALKIN SUPPORT FUND (GP) L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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