Search icon

ICAHN ENTERPRISES HOLDINGS L.P.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11690 COLLINS AVENUE, PH-1, SUNNY ISLES BEACH, FL, United States, 33160

Form 5500 Series

Employer Identification Number (EIN):
133398767
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
75
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State