Search icon

MP INVESTMENT LIMITED PARTNERSHIP

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This 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

Officer

Name Role Business address E-Mail 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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Filing

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
See something incorrect or outdated? Let us know

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