Search icon

MERRILL LYNCH VENTURES, LLC

Company Details

Name: MERRILL LYNCH VENTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2001 (24 years ago)
Date of dissolution: 16 Dec 2020
Entity Number: 2612200
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1223419 767 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10153 767 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10153 6465563548

Filings since 2014-11-25

Form type 40-APP
File number 812-14390-07
Filing date 2014-11-25
File View File

Filings since 2012-08-31

Form type APP ORDR
File number 812-13910-02
Filing date 2012-08-31
File View File

Filings since 2011-06-21

Form type APP NTC
File number 812-13910-02
Filing date 2011-06-21
File View File

Filings since 2011-06-01

Form type 40-APP/A
File number 812-13910-02
Filing date 2011-06-01
File View File

Filings since 2011-05-27

Form type 40-APP
File number 812-13910-02
Filing date 2011-05-27
File View File

Filings since 2010-03-03

Form type APP WD
File number 812-13679-05
Filing date 2010-03-03
File View File

Filings since 2009-08-04

Form type 40-APP/A
File number 812-13679-05
Filing date 2009-08-04
File View File

Filings since 2009-06-10

Form type 40-APP/A
File number 812-13662-04
Filing date 2009-06-10
File View File

Filings since 2009-06-03

Form type 40-APP
File number 812-13662-04
Filing date 2009-06-03
File View File

Filings since 2008-11-17

Form type 4
File number 001-33139
Filing date 2008-11-17
Reporting date 2008-11-15
File View File

Filings since 2008-08-22

Form type 4/A
File number 001-33139
Filing date 2008-08-22
Reporting date 2008-07-24
File View File

Filings since 2008-08-19

Form type 4
File number 001-33139
Filing date 2008-08-19
Reporting date 2008-08-15
File View File

Filings since 2008-07-09

Form type 4/A
File number 001-33139
Filing date 2008-07-09
Reporting date 2008-05-07
File View File

Filings since 2008-05-20

Form type 4
File number 001-33139
Filing date 2008-05-20
Reporting date 2008-04-01
File View File

Filings since 2008-04-29

Form type 3
File number 001-11239
Filing date 2008-04-29
Reporting date 2008-04-29
File View File

Filings since 2008-02-20

Form type 4
File number 001-33139
Filing date 2008-02-20
Reporting date 2008-02-15
File View File

Filings since 2008-01-07

Form type 40-APP
File number 812-13469-18
Filing date 2008-01-07
File View File

Filings since 2007-11-20

Form type 4
File number 001-33139
Filing date 2007-11-20
Reporting date 2007-11-17
File View File

Filings since 2007-07-24

Form type 3
File number 001-33606
Filing date 2007-07-24
Reporting date 2007-07-24
File View File

Filings since 2007-06-20

Form type 4
File number 001-33139
Filing date 2007-06-20
Reporting date 2007-06-18
File View File

Filings since 2006-11-15

Form type 3
File number 001-33139
Filing date 2006-11-15
Reporting date 2006-11-15
File View File

Filings since 2005-01-18

Form type 4
File number 000-50791
Filing date 2005-01-18
Reporting date 2005-01-13
File View File

Filings since 2004-06-29

Form type 4
File number 000-50791
Filing date 2004-06-29
Reporting date 2004-06-25
File View File

Filings since 2003-11-07

Form type 40-APP/A
File number 812-12961-07
Filing date 2003-11-07
File View File

Filings since 2003-04-28

Form type 40-APP
File number 812-12961-07
Filing date 2003-04-28
File View File

Filings since 2003-03-17

Form type 40-APP
File number 812-12943-09
Filing date 2003-03-17
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
2011-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-02 2011-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216000508 2020-12-16 CERTIFICATE OF TERMINATION 2020-12-16
190311061738 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-32914 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32913 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303006026 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150312006021 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130321006016 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110414002712 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090519002544 2009-05-19 BIENNIAL STATEMENT 2009-03-01
050414002210 2005-04-14 BIENNIAL STATEMENT 2005-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State