Search icon

MERRILL LYNCH VENTURES ADMINISTRATORS, LLC

Company Details

Name: MERRILL LYNCH VENTURES ADMINISTRATORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2001 (24 years ago)
Date of dissolution: 08 Mar 2018
Entity Number: 2616410
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2001-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32985 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32984 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180308000040 2018-03-08 CERTIFICATE OF TERMINATION 2018-03-08
170303006024 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150312006020 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130321006015 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110414002713 2011-04-14 BIENNIAL STATEMENT 2011-03-01
050518002215 2005-05-18 BIENNIAL STATEMENT 2005-03-01
010315000095 2001-03-15 APPLICATION OF AUTHORITY 2001-03-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State