Search icon

MTGLQ INVESTORS, L.P.

Company Details

Name: MTGLQ INVESTORS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 22 Sep 2011 (13 years ago)
Entity Number: 4145060
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 801-884-1967

DOS Process Agent

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

Licenses

Number Status Type Date End date
1327504-DCA Active Business 2009-07-30 2025-01-31

History

Start date End date Type Value
2011-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58604 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120207001021 2012-02-07 CERTIFICATE OF AMENDMENT 2012-02-07
120109000361 2012-01-09 CERTIFICATE OF PUBLICATION 2012-01-09
110922000656 2011-09-22 APPLICATION OF AUTHORITY 2011-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582826 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3281596 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2956762 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2505757 RENEWAL INVOICED 2016-12-07 150 Debt Collection Agency Renewal Fee
1913899 RENEWAL INVOICED 2014-12-15 150 Debt Collection Agency Renewal Fee
1041291 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1041292 RENEWAL INVOICED 2011-02-10 150 Debt Collection Agency Renewal Fee
966757 CNV_MS INVOICED 2010-11-22 25 Miscellaneous Fee
966758 LICENSE INVOICED 2009-07-30 150 Debt Collection License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State