Search icon

MERRILL LYNCH L.P. HOLDINGS INC.

Company Details

Name: MERRILL LYNCH L.P. HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1987 (38 years ago)
Entity Number: 1182420
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One Bryant Park, New York, NY, United States, 10036

Chief Executive Officer

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

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2023-06-01 2023-06-01 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-01 2023-06-01 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601004996 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210629002279 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190618060374 2019-06-18 BIENNIAL STATEMENT 2019-06-01
SR-16215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State