Search icon

MERRILL LYNCH COMMUNITY DEVELOPMENT COMPANY, L.L.C.

Company Details

Name: MERRILL LYNCH COMMUNITY DEVELOPMENT COMPANY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2001 (24 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 2621185
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-17 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-17 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-02 2023-03-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-08 2021-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-11 2009-08-27 Address 1600 MERRILL LYNCH DRIVE, PENNINGTON, NJ, 08534, USA (Type of address: Service of Process)
2001-03-27 2009-03-11 Address 800 SCUDDERS MILL ROAD, PLAINSBORO, NJ, 08536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001934 2023-12-29 CERTIFICATE OF TERMINATION 2023-12-29
230317003551 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210302061056 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060017 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-33073 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33074 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303006022 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150312006019 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130321006013 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110414002720 2011-04-14 BIENNIAL STATEMENT 2011-03-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State