Name: | MERRILL LYNCH CAPITAL FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1251894 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maryland |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ARTHUR ZEIKEL | Chief Executive Officer | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 1993-07-13 | Address | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1221883 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930713002634 | 1993-07-13 | BIENNIAL STATEMENT | 1993-04-01 |
930203002125 | 1993-02-03 | BIENNIAL STATEMENT | 1992-04-01 |
C108423-2 | 1990-02-15 | CERTIFICATE OF AMENDMENT | 1990-02-15 |
B625997-4 | 1988-04-11 | APPLICATION OF AUTHORITY | 1988-04-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State