Search icon

MERRILL LYNCH UTAH INVESTMENT CORPORATION

Company Details

Name: MERRILL LYNCH UTAH INVESTMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2006 (19 years ago)
Date of dissolution: 18 Jan 2017
Entity Number: 3370606
ZIP code: 10005
County: New York
Place of Formation: Utah
Principal Address: 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255
Address: 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

Chief Executive Officer

Name Role Address
JOEL HORNE Chief Executive Officer 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255

DOS Process Agent

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

History

Start date End date Type Value
2008-05-23 2012-08-03 Address 1 UTAH CENTER, 201 S MAINE STE 200, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer)
2008-05-23 2012-08-03 Address 1 UTAH CENTER, 201 S MAINE STE 200, SALT LAKE CITY, UT, 84111, USA (Type of address: Principal Executive Office)
2008-05-23 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-02 2008-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170118000394 2017-01-18 CERTIFICATE OF TERMINATION 2017-01-18
160606006047 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140604006173 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120803002078 2012-08-03 BIENNIAL STATEMENT 2012-06-01
080523002610 2008-05-23 BIENNIAL STATEMENT 2008-06-01
060602000286 2006-06-02 APPLICATION OF AUTHORITY 2006-06-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State