Search icon

MERRILL LYNCH HIGH INCOME MUNICIPAL BOND FUND, INC

Company Details

Name: MERRILL LYNCH HIGH INCOME MUNICIPAL BOND FUND, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1990 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1481047
ZIP code: 10011
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR ZEIKEL Chief Executive Officer P.O. BOX 9011, PRINCETON, NJ, United States, 08543

History

Start date End date Type Value
1998-11-10 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-12 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-10-12 1998-11-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020626000638 2002-06-26 CERTIFICATE OF TERMINATION 2002-06-26
991029000897 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
981110002108 1998-11-10 BIENNIAL STATEMENT 1998-10-01
930111002291 1993-01-11 BIENNIAL STATEMENT 1992-10-01
901012000053 1990-10-12 APPLICATION OF AUTHORITY 1990-10-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State