Name: | MERRILL LYNCH COMMODITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2004 (20 years ago) |
Entity Number: | 3108228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 20 E. Greenway Plaza, Houston, TX, United States, 77046 |
Name | Role | Address |
---|---|---|
GEORGE CULTRARO | Chief Executive Officer | 20 E. GREENWAY PLAZA, HOUSTON, TX, United States, 77046 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 20 E. GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 401 N TRYON ST, NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-11 | Address | 401 N TRYON ST, NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-11-20 | 2020-09-08 | Address | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2012-11-20 | 2018-09-07 | Address | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office) |
2009-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-29 | 2009-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911004370 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220914000769 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200908060487 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-39804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180907006129 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160907006178 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140902006047 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121120002316 | 2012-11-20 | BIENNIAL STATEMENT | 2012-09-01 |
090901000140 | 2009-09-01 | CERTIFICATE OF CHANGE | 2009-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State