MML INVESTORS SERVICES, INC.

Name: | MML INVESTORS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1995 (30 years ago) |
Date of dissolution: | 05 Jan 2011 |
Entity Number: | 1944820 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 1295 STATE STREET, SPRINGFIELD, MA, United States, 01111 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL FANNING | Chief Executive Officer | 1295 STATE STREET, SPRINGFIELD, MA, United States, 01111 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2009-08-14 | Address | 1295 STATE ST, SPRINGFIELD, MA, 01111, 0001, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2009-08-14 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-07 | 2009-08-14 | Address | 1295 STATE ST, SPRINGFIELD, MA, 01111, 0001, USA (Type of address: Principal Executive Office) |
2005-07-29 | 2007-08-07 | Address | 1414 MAIN ST, SPRINGFIELD, MA, 01144, 1013, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2005-07-29 | Address | 1414 MAIN ST, SPRINGFIELD, MA, 01144, 1013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105000170 | 2011-01-05 | CERTIFICATE OF TERMINATION | 2011-01-05 |
090814002153 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070807002931 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
050729002714 | 2005-07-29 | BIENNIAL STATEMENT | 2005-08-01 |
030804002432 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State