MERRILL LYNCH MUNICIPAL STRATEGY FUND, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY M. PEEK | Chief Executive Officer | 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, United States, 08536 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State