Search icon

MERRILL LYNCH COMMODITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRILL LYNCH COMMODITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 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

Chief Executive Officer

Name Role Address
GEORGE CULTRARO Chief Executive Officer 20 E. GREENWAY PLAZA, HOUSTON, TX, United States, 77046

DOS Process Agent

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

Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State