Search icon

MERRILL LYNCH KECALP L.P. 1994

Company claim

Is this your business?

Get access!

Company Details

Name: MERRILL LYNCH KECALP L.P. 1994
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 17 Oct 1994 (31 years ago)
Date of dissolution: 19 Dec 2007
Entity Number: 1860184
ZIP code: 10080
County: New York
Place of Formation: Delaware
Address: MERRILL LYNCH, 4 WORLD FINANCIAL CTR. 23RD FL, NEW YORK, NY, United States, 10080

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O KECALP INC. DOS Process Agent MERRILL LYNCH, 4 WORLD FINANCIAL CTR. 23RD FL, NEW YORK, NY, United States, 10080

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000916788
Phone:
2122367302

Latest Filings

Form type:
N-8F
File number:
811-07137
Filing date:
2007-12-20
File:
Form type:
DEF 14A
File number:
811-07137
Filing date:
1996-09-12
File:
Form type:
PRER14A
File number:
811-07137
Filing date:
1996-09-03
File:
Form type:
PRE 14A
File number:
811-07137
Filing date:
1996-08-19
File:
Form type:
SC 13D
File number:
005-43339
Filing date:
1994-10-05
File:

History

Start date End date Type Value
2000-01-24 2007-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2007-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-10-17 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-10-17 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
071219000020 2007-12-19 SURRENDER OF AUTHORITY 2007-12-19
000124000387 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
941017000388 1994-10-17 APPLICATION OF AUTHORITY 1994-10-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State