Search icon

MERRILL LYNCH MORTGAGE LENDING, INC.

Company Details

Name: MERRILL LYNCH MORTGAGE LENDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603036
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: One Bryant Park, New York, NY, United States, 10036
Address: C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MERRILL LYNCH MORTGAGE LENDING, INC. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RORY M. D'AMORE Chief Executive Officer ONE BRYANT PARK, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address ONE BRYANT PARK, NC1-021-06-01, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-06 Address 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2021-02-03 2025-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000847 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230202000862 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210203060295 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060434 2019-02-08 BIENNIAL STATEMENT 2019-02-01
SR-32795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State