Search icon

ML/AIG JERIMOTH L.L.C.

Print

Details

Entity Number 2100787

Status Inactive

NameML/AIG JERIMOTH L.L.C.

CountyNew York

Date of registration 09 Jan 1997 (28 years ago)

Date of dissolution 31 Dec 1998

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address MERRILL LYNCH WLD HEADQUARTERS, 6TH FL, SO TOWER WLD FIN CTER, NEW YORK, NY, United States, 10080

Address ZIP code

DOS Process Agent

Name Role Address

C/O STEVEN B. OLGIN, MERRILL LYNCH INVESTMENT PARTNERS INC.

DOS Process Agent

MERRILL LYNCH WLD HEADQUARTERS, 6TH FL, SO TOWER WLD FIN CTER, NEW YORK, NY, United States, 10080

History

Start date End date Type Value

1998-07-02

1998-12-31

Address

MERRILL LYNCH WORLD HDQRS, 6TH FL S TOWER WORLD FIN CTR, NEW YORK, NY, 10080, 6106, USA (Type of address: Service of Process)

1997-01-09

1998-07-02

Address

WORLD FINANCIAL CENTER, SOUTH TOWER, SIXTH FLOOR, NEW YORK, NY, 10080, 6106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

981231000721

1998-12-31

SURRENDER OF AUTHORITY

1998-12-31

980702000596

1998-07-02

CERTIFICATE OF CHANGE

1998-07-02

970327000550

1997-03-27

AFFIDAVIT OF PUBLICATION

1997-03-27

970327000554

1997-03-27

AFFIDAVIT OF PUBLICATION

1997-03-27

970109000631

1997-01-09

APPLICATION OF AUTHORITY

1997-01-09

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts