MANDRAKE CAPITAL PARTNERS ASSET SERVICES, LLC

Name: | MANDRAKE CAPITAL PARTNERS ASSET SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2019 (6 years ago) |
Entity Number: | 5638977 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-10 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-03 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-16 | 2023-03-03 | Address | 40 WEST 57TH STREET, SUITE 1420, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003047 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
231002007020 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230310002379 | 2023-03-10 | BIENNIAL STATEMENT | 2021-10-01 |
230303000665 | 2023-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-01 |
191216000402 | 2019-12-16 | CERTIFICATE OF PUBLICATION | 2019-12-16 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State