Search icon

MPO LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MPO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Mar 2023
Business ALEI: 2744414
Annual report due: 31 Mar 2024
Business address: 104 Field Point Rd, Greenwich, CT, 06830-6481, United States
Mailing address: 104 Field Point Rd, 3rd Floor, Greenwich, CT, United States, 06830-6481
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: matt.p.oleary@gmail.com

Industry & Business Activity

NAICS

523920 Portfolio Management

Agent

Name Role
THE NTC GROUP, INC. Agent

Officer

Name Role Residence address
Matthew O'Leary Officer 240 E 86th St, 7H, New York, NY, 10028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011737696 2023-03-13 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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