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