Search icon

MERRILL LYNCH CAPITAL FUND, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ARTHUR ZEIKEL Chief Executive Officer 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

History

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)

Filings

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