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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1650425 | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105 | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105 | 212-798-6100 | |||||||||||
|
Form type | 3 |
File number | 001-36386 |
Filing date | 2015-08-07 |
Reporting date | 2015-07-31 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FORTRESS MK ADVISORS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
170705007731 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150721000649 | 2015-07-21 | APPLICATION OF AUTHORITY | 2015-07-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State