Name: | MERRILL LYNCH CAPITAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1984 (41 years ago) |
Entity Number: | 934898 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | One Bryant Park, New York, NY, United States, 10036 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM DIXON | Chief Executive Officer | ONE BRYANT PARK, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-08-01 | Address | 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042622 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220802002231 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200806060384 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-13157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State