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