Search icon

MERRILL LYNCH EMERGING MARKETS DEBT FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRILL LYNCH EMERGING MARKETS DEBT FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1993 (32 years ago)
Date of dissolution: 07 Aug 2003
Entity Number: 1749332
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536
Address: 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

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
JEFFREY M. PEEK Chief Executive Officer 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2000-01-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2000-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-11-13 2000-01-19 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer)
1995-11-13 2000-01-19 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-20904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030807000553 2003-08-07 CERTIFICATE OF AMENDMENT 2003-08-07
030807000556 2003-08-07 CERTIFICATE OF TERMINATION 2003-08-07
000119002356 2000-01-19 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State