Search icon

MERRILL LYNCH/WFC/L. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRILL LYNCH/WFC/L. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1984 (41 years ago)
Date of dissolution: 29 Apr 2019
Entity Number: 938655
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 250 VESEY STREET, NEW YORK, NY, United States, 10281
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 30000

Share Par Value 5

Type PAR VALUE

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
DAVID J. MATTHEWS Chief Executive Officer 150 N COLLEGE ST, NC1-028-17-06, CHARLOTE, NC, United States, 28255

Legal Entity Identifier

LEI Number:
549300E436G50HDZ4U20

Registration Details:

Initial Registration Date:
2018-12-18
Next Renewal Date:
2020-10-01
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-08-02 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-04 2018-08-02 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-08-04 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-08-04 Address 250 VESEY STREET, NEW YORK, NY, 10080, USA (Type of address: Principal Executive Office)
2012-08-27 2014-08-01 Address 150 N COLLEGE ST, NC1-028-17-06, CHARLOTE, NC, 28255, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190429000710 2019-04-29 CERTIFICATE OF MERGER 2019-04-29
SR-13208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006467 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804006121 2016-08-04 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State