Search icon

MLHIR VI INCORPORATED

Print

Details

Entity Number 2103346

Status Active

NameMLHIR VI INCORPORATED

CountyNew York

Date of registration 16 Jan 1997 (28 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address INV BANKING GROUP, 4 WFC N TOWER, 23RD FL, NEW YORK, NY, United States, 10080

Address ZIP code

Principal Address C/O MLPF & S, 95 GREENE ST, 7TH FL, JERSEY CITY, NJ, United States, 07302

Principal Address ZIP code

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address

C/O MARCIA TU ESQ

DOS Process Agent

INV BANKING GROUP, 4 WFC N TOWER, 23RD FL, NEW YORK, NY, United States, 10080

Chief Executive Officer

Name Role Address

JACK A CUNEO

Chief Executive Officer

2 WFC S TOWER, NEW YORK, NY, United States, 10281

History

Start date End date Type Value

1999-01-20

2003-02-07

Address

225 LIBERTY STREET, NEW YORK, NY, 10080, 6712, USA (Type of address: Chief Executive Officer)

1999-01-20

2003-02-07

Address

225 LIBERTY STREET, NEW YORK, NY, 10080, 6123, USA (Type of address: Principal Executive Office)

1997-01-16

1997-05-05

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

1997-01-16

2003-02-07

Address

GENERAL COUNSEL MERRILL LYNCH, 250 VESEY STREET 23 FLOOR, NEW YORK, NY, 10281, 1323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030207002229

2003-02-07

BIENNIAL STATEMENT

2003-01-01

010302002457

2001-03-02

BIENNIAL STATEMENT

2001-01-01

990120002763

1999-01-20

BIENNIAL STATEMENT

1999-01-01

970505000081

1997-05-05

CERTIFICATE OF CHANGE

1997-05-05

970116000512

1997-01-16

APPLICATION OF AUTHORITY

1997-01-16

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts