Search icon

MLP INVESTMENT HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MLP INVESTMENT HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3321322
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVENUE, NEW YORK, NY, United States, 10179
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

Chief Executive Officer

Name Role Address
STEVEN D MEYER Chief Executive Officer 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 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:
0001657978
Phone:
201-595-6242

Latest Filings

Form type:
13F-NT
File number:
028-17033
Filing date:
2021-02-11
File:
Form type:
13F-NT
File number:
028-17033
Filing date:
2020-11-12
File:
Form type:
13F-NT
File number:
028-17033
Filing date:
2020-08-11
File:
Form type:
13F-NT
File number:
028-17033
Filing date:
2020-05-12
File:
Form type:
13F-NT
File number:
028-17033
Filing date:
2020-02-11
File:

History

Start date End date Type Value
2006-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-15 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-43346 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2012152 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
100223002388 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080229002316 2008-02-29 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State