Search icon

FORTRESS MK ADVISORS LLC

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

Central Index Key

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

Filings since 2015-08-07

Form type 3
File number 001-36386
Filing date 2015-08-07
Reporting date 2015-07-31
File View File

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

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
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