Search icon

MERRILL LYNCH MUNICIPAL STRATEGY FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRILL LYNCH MUNICIPAL STRATEGY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2002
Entity Number: 1901005
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 CT 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
JEFFREY M. PEEK Chief Executive Officer 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536

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:
0000927121
Phone:
6092822116

Latest Filings

Form type:
NSAR-B
File number:
811-07203
Filing date:
2002-12-26
File:
Form type:
40-8F-M
File number:
811-07203
Filing date:
2002-09-25
File:
Form type:
NSAR-A
File number:
811-07203
Filing date:
2002-06-27
File:
Form type:
NSAR-B
File number:
811-07203
Filing date:
2001-12-27
File:
Form type:
N-30D
File number:
811-07203
Filing date:
2001-12-18
File:

History

Start date End date Type Value
1999-11-01 2000-01-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-16 2000-01-19 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Chief Executive Officer)
1997-04-16 2000-01-19 Address 800 SCUDDERS MILL RD, PLAINSBORO, NJ, 08543, 9011, USA (Type of address: Principal Executive Office)
1995-03-07 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-03-07 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020927000691 2002-09-27 CERTIFICATE OF TERMINATION 2002-09-27
000119002349 2000-01-19 BIENNIAL STATEMENT 1999-03-01
991101000451 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
970416002333 1997-04-16 BIENNIAL STATEMENT 1997-03-01
950307000775 1995-03-07 APPLICATION OF AUTHORITY 1995-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State