Search icon

MILLENCO., L.P.

Company Details

Name: MILLENCO., L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 19 Jun 1989 (36 years ago)
Date of dissolution: 16 Oct 2006
Entity Number: 1361968
ZIP code: 10103
County: Blank
Place of Formation: Delaware
Address: 666 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 666 FIFTH AVE 8TH FL, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
1989-06-19 2006-10-16 Address MANAGING PARTNER, 111 BROADWAY,STE 830, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061016000235 2006-10-16 SURRENDER OF AUTHORITY 2006-10-16
950502000055 1995-05-02 CERTIFICATE OF AMENDMENT 1995-05-02
C061375-3 1989-10-03 CERTIFICATE OF AMENDMENT 1989-10-03
C023669-5 1989-06-19 APPLICATION OF AUTHORITY 1989-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9709226 Securities, Commodities, Exchange 1997-12-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-12-15
Termination Date 1998-12-28
Date Issue Joined 1998-09-25
Pretrial Conference Date 1998-02-19
Section 0078

Parties

Name LERNER
Role Plaintiff
Name MILLENCO., L.P.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State