MERRILL LYNCH PROFESSIONAL CLEARING CORP.

Name: | MERRILL LYNCH PROFESSIONAL CLEARING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1985 (40 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 966307 |
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 |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW R SCOTT | Chief Executive Officer | ONE BRYANT PARK, NC1-021-06-01, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | ONE BRYANT PARK, NC1-021-06-01, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2023-10-13 | Address | 401 N TRYON ST., NC1-021-06-01, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2023-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003356 | 2023-10-13 | CERTIFICATE OF TERMINATION | 2023-10-13 |
230101000160 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
210106060029 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-109144 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-13460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State