MLP TRADING CO LLC

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State