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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOEL HORNE | Chief Executive Officer | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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