Search icon

HERZOG, HEINE, GEDULD, LLC

Print

Details

Entity Number 2676553

Status Inactive

NameHERZOG, HEINE, GEDULD, LLC

CountyNew York

Date of registration 30 Aug 2001 (23 years ago)

Date of dissolution 23 Jul 2010

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address C/O MERRILL LYNCH & CO., INC., 4 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10080

Address ZIP code

Central Index Key

CIK number Mailing Address Business Address Phone

200359

OFFICE OF GENERAL COUNSEL, 4804 DEER LAKE DRIVE EAST, 4TH FLOOR, JACKSONVILLE, FL, 32246

4 WORLD FINANCIAL CENTER, 12TH FLOOR, NEW YORK, NY, 10080

904-218-7922

Filings since 2006-02-28

Form type FOCUSN
File number 008-10463
Filing date 2006-02-28
Reporting date 2005-12-30
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-10463
Filing date 2006-02-28
Reporting date 2005-12-30
File View File

Filings since 2005-03-03

Form type FOCUSN
File number 008-10463
Filing date 2005-03-03
Reporting date 2004-12-31
File View File

Filings since 2005-03-03

Form type X-17A-5
File number 008-10463
Filing date 2005-03-03
Reporting date 2004-12-31
File View File

Filings since 2004-02-25

Form type X-17A-5
File number 008-10463
Filing date 2004-02-25
Reporting date 2003-12-26
File View File

Filings since 2004-02-25

Form type FOCUSN
File number 008-10463
Filing date 2004-02-25
Reporting date 2003-12-26
File View File

Filings since 2003-02-26

Form type FOCUSN
File number 008-10463
Filing date 2003-02-26
Reporting date 2002-12-27
File View File

Filings since 2003-02-26

Form type X-17A-5
File number 008-10463
Filing date 2003-02-26
Reporting date 2002-12-27
File View File

Filings since 2002-02-27

Form type X-17A-5
File number 008-10463
Filing date 2002-02-27
Reporting date 2001-12-31
File View File

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

C/O MERRILL LYNCH & CO., INC., 4 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10080

History

Start date End date Type Value

2010-07-23

2010-07-27

Address

C/O MERRILL LYNCH & CO., INC., 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Service of Process)

2007-08-20

2010-07-23

Address

C/O MERRILL LYNCH & CO., INC., 4 WORLD TRADE CENTER, NEW YORK, NY, 10080, USA (Type of address: Service of Process)

2001-08-30

2010-07-23

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2001-08-30

2001-08-30

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2001-08-30

2007-08-20

Address

525 WASHINGTON BLVD 17TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100727000884

2010-07-27

CERTIFICATE OF MERGER

2010-07-27

100723000530

2010-07-23

SURRENDER OF AUTHORITY

2010-07-23

070820002310

2007-08-20

BIENNIAL STATEMENT

2007-08-01

010830000642

2001-08-30

APPLICATION OF AUTHORITY

2001-08-30

010830000716

2001-08-30

CERTIFICATE OF MERGER

2001-08-30

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts