MERRILL LYNCH LIFE AGENCY INC.

Name: | MERRILL LYNCH LIFE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1997 (28 years ago) |
Entity Number: | 2171580 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Washington |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Principal Address: | 401 Union Street, Floor 26, Seattle, WA, United States, 98101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES HERMAN | Chief Executive Officer | 401 UNION STREET, FLOOR 26, SEATTLE, WA, United States, 98101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 401 UNION STREET, FLOOR 26, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 550 N. 31ST STREET, BILLINGS, MT, 59101, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 1215 4TH AVENUE, 26TH FLOOR, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2022-06-03 | Address | 1215 4TH AVENUE, 26TH FLOOR, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011801 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220603000294 | 2022-06-02 | CERTIFICATE OF CORRECTION | 2022-06-02 |
220214001882 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
211214001673 | 2021-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2021-12-14 |
210819001461 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State