Search icon

MERRILL LYNCH VENTURES, LLC

Company claim

Is this your business?

Get access!

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

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

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:
0001223419
Phone:
6465563548

Latest Filings

Form type:
40-APP
File number:
812-14390-07
Filing date:
2014-11-25
File:
Form type:
APP ORDR
File number:
812-13910-02
Filing date:
2012-08-31
File:
Form type:
APP NTC
File number:
812-13910-02
Filing date:
2011-06-21
File:
Form type:
40-APP/A
File number:
812-13910-02
Filing date:
2011-06-01
File:
Form type:
40-APP
File number:
812-13910-02
Filing date:
2011-05-27
File:

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-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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State