Search icon

MERRILL LYNCH UTILITY INCOME FUND, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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