Search icon

FORTRESS MK ADVISORS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FORTRESS MK ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2015 (10 years ago)
Entity Number: 4792727
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
FORTRESS MK ADVISORS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001650425
Phone:
212-798-6100

Latest Filings

Form type:
3
File number:
001-36386
Filing date:
2015-08-07
File:

History

Start date End date Type Value
2019-07-11 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-21 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
230705000787 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210721001410 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190711060319 2019-07-11 BIENNIAL STATEMENT 2019-07-01
SR-72245 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72244 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State