Search icon

MERRILL LYNCH GP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRILL LYNCH GP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1989 (36 years ago)
Date of dissolution: 07 Jul 2020
Entity Number: 1393709
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE BRYANT PARK, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICHARD LEE Chief Executive Officer 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001380402
Phone:
212-449-1395

Latest Filings

Form type:
4/A
File number:
001-33139
Filing date:
2013-01-24
File:
Form type:
3/A
File number:
001-33139
Filing date:
2013-01-24
File:
Form type:
4
File number:
001-33139
Filing date:
2008-11-17
File:
Form type:
4/A
File number:
001-33139
Filing date:
2008-08-22
File:
Form type:
4
File number:
001-33139
Filing date:
2008-08-19
File:

History

Start date End date Type Value
2017-11-01 2019-11-12 Address 150 N COLLGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2017-11-01 2019-11-12 Address 1 BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-11-09 2017-11-01 Address 150 N COLLGE ST, NC1-028-17-06 ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2015-11-09 2017-11-01 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
2013-11-01 2015-11-09 Address 150 N COLLGE ST, NC1-028-17-06 ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200707000333 2020-07-07 CERTIFICATE OF TERMINATION 2020-07-07
191112060333 2019-11-12 BIENNIAL STATEMENT 2019-11-01
SR-17993 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17994 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006080 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State