Name: | MERRILL LYNCH TAILORED MULTI-MANAGER FUND XII, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Jul 2020 |
Entity Number: | 3445090 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-05 | 2008-03-04 | Address | 2 WORLD FINANCIAL CENTER, 225 LIBERTY STREET, 7TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200723000072 | 2020-07-23 | CERTIFICATE OF TERMINATION | 2020-07-23 |
SR-45350 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45351 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
081001000043 | 2008-10-01 | CERTIFICATE OF PUBLICATION | 2008-10-01 |
080304000042 | 2008-03-04 | CERTIFICATE OF CHANGE | 2008-03-04 |
061205000020 | 2006-12-05 | APPLICATION OF AUTHORITY | 2006-12-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State