Search icon

MERRILL LYNCH MORTGAGE CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRILL LYNCH MORTGAGE CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1983 (42 years ago)
Entity Number: 810931
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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J. BERG Chief Executive Officer ONE BRYANT PARK, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-04 2023-12-04 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 401 N TRYON STREET, NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-12-04 Address ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-02-14 2022-02-14 Address 401 N TRYON STREET, NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2022-02-14 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231204003483 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220214001913 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
211211000192 2021-12-11 BIENNIAL STATEMENT 2021-12-11
191203060140 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-12024 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: 17 Mar 2025

Sources: New York Secretary of State