Search icon

MERRILL LYNCH MORTGAGE INVESTORS, INC.

Company Details

Name: MERRILL LYNCH MORTGAGE INVESTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1987 (38 years ago)
Entity Number: 1172076
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: One Bryant Park, New York, NY, United States, 10036
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. BERG Chief Executive Officer ONE BRYANT PARK, NEW YORK, NY, United States, 10036

Agent

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

History

Start date End date Type Value
2025-05-12 2025-05-12 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-12 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512002961 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230505002692 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210518060115 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501060100 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-16115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State