Name: | MERRILL LYNCH FUND INVESTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1981 (44 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 703701 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | One Bryant Park, New York, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD LEE | Chief Executive Officer | ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 4 WORLD FINANCIAL CENTER, 7TH FL, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-05-01 | Address | ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042663 | 2024-04-30 | CERTIFICATE OF TERMINATION | 2024-04-30 |
230601005111 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210629002297 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
220402000653 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201202000636 | 2020-12-02 | CERTIFICATE OF AMENDMENT | 2020-12-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State