Search icon

MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED

Company Details

Name: MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1959 (66 years ago)
Entity Number: 115813
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One Bryant Park, New York, NY, United States, 10036

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71GF5 Active Non-Manufacturer 2014-01-14 2024-03-02 No data No data

Contact Information

POC AARON PACKLES
Phone +1 646-855-3916
Address 1 BRYANT PARK, NEW YORK, NY, 10036 6728, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC SCHIMPF Chief Executive Officer ONE BRYANT PARK, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-09 Address 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-02 2017-01-09 Address 150 N COLLEGE, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
2013-01-02 2021-01-06 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2011-02-28 2013-01-02 Address 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2011-02-28 2013-01-02 Address 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
2006-12-18 2011-02-28 Address 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003954 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230103000999 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210106060052 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-1569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104060070 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170109006173 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150122006028 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130102006339 2013-01-02 BIENNIAL STATEMENT 2013-01-01
110228002642 2011-02-28 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1735497 0215000 1984-09-12 1 LIBERTY PLAZA, NEW YORK, NY, 10080
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-10-18
Emphasis N: ASBESTOS
Case Closed 1984-10-18

Related Activity

Type Complaint
Activity Nr 70698899
Health Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State