Search icon

MERRILL LYNCH FIDUCIARY SERVICES, INC.

Headquarter

Company Details

Name: MERRILL LYNCH FIDUCIARY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1987 (38 years ago)
Date of dissolution: 04 Jun 2012
Entity Number: 1158480
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 401 NORTH TRYON STREET, NC1-021-02--20, CHARLOTTE, NC, United States, 28255
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTIAN G HEILMANN Chief Executive Officer 401 NORTH TRYON STREET, NC1-021-02-20, CHARLOTTE, NC, United States, 28255

Links between entities

Type:
Headquarter of
Company Number:
0217906
State:
CONNECTICUT

History

Start date End date Type Value
2003-12-18 2011-04-14 Address C/O CYNTHIA KILLION, 1300 MERRILL LYNCH DR 3RD FL, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer)
2003-12-18 2011-04-14 Address 1300 MERRILL LYNCH DR, 3RD FL, PENNINGTON, NJ, 08534, USA (Type of address: Principal Executive Office)
2001-09-14 2003-12-18 Address C/O CYNTHIA KILLION, 9 ROSZEL RD 3RD FLR, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2001-09-14 2003-12-18 Address C/O CYNTHIA KILLION, 9 ROSZEL RD 3RD FLR, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
1999-09-14 2011-04-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604000762 2012-06-04 CERTIFICATE OF MERGER 2012-06-04
110414002717 2011-04-14 BIENNIAL STATEMENT 2011-03-01
070308002542 2007-03-08 BIENNIAL STATEMENT 2007-03-01
050427002689 2005-04-27 BIENNIAL STATEMENT 2005-03-01
031218002426 2003-12-18 BIENNIAL STATEMENT 2003-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State