ICAHN ENTERPRISES HOLDINGS L.P.

Name: | ICAHN ENTERPRISES HOLDINGS L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 26 Jun 1987 (38 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 1182524 |
ZIP code: | 33160 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11690 COLLINS AVENUE, PH-1, SUNNY ISLES BEACH, FL, United States, 33160 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 11690 COLLINS AVENUE, PH-1, SUNNY ISLES BEACH, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-17 | 2021-12-17 | Address | 11690 COLLINS AVENUE, PH-1, SUNNY ISLAS BEACH, FL, 33160, USA (Type of address: Service of Process) |
2015-12-09 | 2021-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-30 | 2015-12-09 | Address | 47TH FLOOR, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1993-10-28 | 1997-05-05 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-10-28 | 2014-07-30 | Address | MR. HENRY GERARD, 90 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217002852 | 2021-12-17 | SURRENDER OF AUTHORITY | 2021-12-17 |
151209000032 | 2015-12-09 | CERTIFICATE OF CHANGE | 2015-12-09 |
140730000504 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
140423000739 | 2014-04-23 | CERTIFICATE OF CHANGE | 2014-04-23 |
071001000621 | 2007-10-01 | CERTIFICATE OF AMENDMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State