MERRILL LYNCH VENTURES, LLC

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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-32913 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32914 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170303006026 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State