MERRILL LYNCH FUTURES INC.

Name: | MERRILL LYNCH FUTURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1981 (44 years ago) |
Date of dissolution: | 28 Nov 2001 |
Entity Number: | 679022 |
ZIP code: | 10080 |
County: | New York |
Place of Formation: | Delaware |
Address: | RONALD S. OPPENHEIMER, 4 WORLD FINANCIAL CNTR, FL 12, NEW YORK, NY, United States, 10080 |
Principal Address: | 4 WORLD FINANCIAL CENTER, FL 12, NEW YORK, NY, United States, 10080 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER C. LEE | Chief Executive Officer | 250 VESEY STREET, 4 WORLD FINANCIAL CNTR, FL 12, NEW YORK, NY, United States, 10080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RONALD S. OPPENHEIMER, 4 WORLD FINANCIAL CNTR, FL 12, NEW YORK, NY, United States, 10080 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-22 | 2001-04-05 | Address | RONALD S. OPPENHEIMER, 250 VESEY STREET, 12TH FLOOR, NEW YORK, NY, 10281, 1312, USA (Type of address: Service of Process) |
2000-03-22 | 2001-04-05 | Address | 250 VESEY STREET, 12TH FLOOR, NEW YORK, NY, 10281, 1312, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2001-04-05 | Address | 250 VESEY STREET, 12TH FLOOR, NEW YORK, NY, 10281, 1312, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2000-03-22 | Address | 250 VESEY STREET, 12TH FLOOR, NORTH TOWER, NEW YORK, NY, 10281, 1312, USA (Type of address: Principal Executive Office) |
2000-02-15 | 2000-03-22 | Address | 250 VESEY STREET, 12TH FLOOR, NORTH TOWER, NEW YORK, NY, 10281, 1312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011128000523 | 2001-11-28 | CERTIFICATE OF TERMINATION | 2001-11-28 |
010405002346 | 2001-04-05 | BIENNIAL STATEMENT | 2001-02-01 |
000322002847 | 2000-03-22 | BIENNIAL STATEMENT | 1999-02-01 |
000215002835 | 2000-02-15 | BIENNIAL STATEMENT | 1999-02-01 |
991201000028 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State