Entity Name: | MP INVESTMENT LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Jan 1996 |
Business ALEI: | 0529492 |
Annual report due: | 02 Jan 2026 |
Business address: | 221 GREENWOOD DRIVE, WEST PALM BEACH, FL, 33405, United States |
Mailing address: | 221 GREENWOOD DRIVE, WEST PALM BEACH, FL, United States, 33405 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JRoberts@nutter.com |
NAICS
523940 Portfolio Management and Investment AdviceThis industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CAROLEEN HUGHES MACKIN | Officer | 17 EAST 89TH STREET, #7C, NEW YORK, NY, 10128, United States | - | 17 EAST 89TH STREET, #7C, NEW YORK, NY, 10128, United States |
JAMES FARRELL HUGHES | Officer | 221 Greenwood Drive, West Palm Beach, FL, 33405, United States | JRoberts@nutter.com | 447 BROOKSIDE ROAD, NEW CANAAN, CT, 06840, United States |
NANCY McCabe HUGHES | Officer | BREWSTER ACADEMY, 80 ACADEMY DRIVE, WOLFEBORO, NH, 03894, United States | - | BREWSTER ACADEMY, 80 ACADEMY DRIVE, WOLFEBORO, NH, 03894, United States |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013284002 | 2025-01-07 | 2025-01-07 | Amendment | Certificate of Amendment | - |
BF-0012920136 | 2025-01-03 | - | Annual Report | Annual Report | - |
BF-0013215167 | 2024-11-21 | 2024-11-21 | Change of Business Address | Business Address Change | - |
BF-0012388962 | 2023-12-07 | - | Annual Report | Annual Report | - |
BF-0011394199 | 2023-12-07 | - | Annual Report | Annual Report | - |
BF-0010178291 | 2022-09-21 | - | Annual Report | Annual Report | 2022 |
BF-0009805031 | 2021-10-26 | - | Annual Report | Annual Report | - |
0006739398 | 2020-02-03 | - | Annual Report | Annual Report | 2020 |
0006302564 | 2019-01-02 | - | Annual Report | Annual Report | 2019 |
0006087156 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information