Search icon

MLP TRADING CO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MLP TRADING CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 27 Dec 2011
Entity Number: 1921076
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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:
0000797531
Phone:
212-841-4197

Latest Filings

Form type:
FOCUSN
File number:
008-36392
Filing date:
2010-03-02
File:
Form type:
X-17A-5
File number:
008-36392
Filing date:
2010-03-02
File:
Form type:
FOCUSN
File number:
008-36392
Filing date:
2009-03-02
File:
Form type:
X-17A-5
File number:
008-36392
Filing date:
2009-03-02
File:
Form type:
FOCUSN
File number:
008-36392
Filing date:
2008-02-29
File:

History

Start date End date Type Value
2004-10-12 2007-10-24 Name MLP TRADING CO., LLC
2004-10-12 2007-03-29 Address 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1995-05-11 1995-05-11 Name MILLENNIUM TRADING CO.
1995-05-11 2004-10-12 Name MILLENNIUM TRADING CO., L.P.
1995-05-11 2004-10-12 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111227000752 2011-12-27 ARTICLES OF DISSOLUTION 2011-12-27
071024000063 2007-10-24 CERTIFICATE OF AMENDMENT 2007-10-24
070530002287 2007-05-30 BIENNIAL STATEMENT 2007-05-01
070329000320 2007-03-29 CERTIFICATE OF CHANGE 2007-03-29
050616002011 2005-06-16 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State