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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J. BERG | Chief Executive Officer | ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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