Search icon

MACKAY SHIELDS HIGH YIELD ACTIVE CORE FUND GP LLC

Company Details

Name: MACKAY SHIELDS HIGH YIELD ACTIVE CORE FUND GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2010 (15 years ago)
Entity Number: 3968520
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MACKAY SHIELDS HIGH YIELD ACTIVE CORE FUND GP LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-06 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-01 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002221 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220702000866 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200706060017 2020-07-06 BIENNIAL STATEMENT 2020-07-01
SR-54920 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702008131 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160816006192 2016-08-16 BIENNIAL STATEMENT 2016-07-01
140929006432 2014-09-29 BIENNIAL STATEMENT 2014-07-01
120717002872 2012-07-17 BIENNIAL STATEMENT 2012-07-01
110127000333 2011-01-27 CERTIFICATE OF PUBLICATION 2011-01-27
100701000242 2010-07-01 APPLICATION OF AUTHORITY 2010-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State