Search icon

MERRILL LYNCH CAPITAL SERVICES, INC.

Company Details

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

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 ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM DIXON Chief Executive Officer ONE BRYANT PARK, NEW YORK, NY, United States, 10036

History

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)

Filings

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