Search icon

MERRILL LYNCH INVESTMENT MANAGERS, L.P.

Company Details

Name: MERRILL LYNCH INVESTMENT MANAGERS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 21 Dec 1993 (31 years ago)
Date of dissolution: 01 Nov 2013
Entity Number: 1781488
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-12-21 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-21 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21229 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-21228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131101000348 2013-11-01 CERTIFICATE OF TERMINATION 2013-11-01
000707000469 2000-07-07 CERTIFICATE OF AMENDMENT 2000-07-07
000124000378 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
940502000429 1994-05-02 AFFIDAVIT OF PUBLICATION 1994-05-02
940502000425 1994-05-02 AFFIDAVIT OF PUBLICATION 1994-05-02
931221000561 1993-12-21 APPLICATION OF AUTHORITY 1993-12-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State