Name: | MERRILL LYNCH UTILITY INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1760132 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARTHUR ZIEKEL | Chief Executive Officer | 800 SCUDDERS MILL RD, PLAINSBORO, NJ, United States, 08536 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-20 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-09-28 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-09-28 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734935 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
970411000831 | 1997-04-11 | CERTIFICATE OF CHANGE | 1997-04-11 |
960221002163 | 1996-02-21 | BIENNIAL STATEMENT | 1995-09-01 |
950320000100 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
930928000385 | 1993-09-28 | APPLICATION OF AUTHORITY | 1993-09-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State