Name: | MACKAY MUNICIPAL SHORT TERM OPPORTUNITIES FUND GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2011 (13 years ago) |
Entity Number: | 4145948 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MACKAY MUNICIPAL SHORT TERM OPPORTUNITIES FUND GP LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000227 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901003088 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063635 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58632 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58633 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007352 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150915006233 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
130916006647 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
120207000062 | 2012-02-07 | CERTIFICATE OF PUBLICATION | 2012-02-07 |
110926000053 | 2011-09-26 | APPLICATION OF AUTHORITY | 2011-09-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State