Search icon

MERRILL LYNCH INTERNATIONAL HOLDINGS INC.

Print

Details

Entity Number 3554894

Status Inactive

NameMERRILL LYNCH INTERNATIONAL HOLDINGS INC.

CountyNew York

Date of registration 10 Aug 2007 (17 years ago)

Date of dissolution 23 Jul 2020

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 150 N COLLEGE ST NC1-028-17-06, CHARLOTTE, NC, United States, 28255

Principal Address ZIP code

Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Address ZIP code 10011

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

ANGEL ALVAREZ

Chief Executive Officer

150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value

2019-01-28

2019-08-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2013-08-27

2015-08-19

Address

4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)

2011-08-23

2013-08-27

Address

4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)

2009-08-12

2019-08-02

Address

4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Principal Executive Office)

2009-08-12

2011-08-23

Address

4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Chief Executive Officer)

2007-08-10

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2007-08-10

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

200723000199

2020-07-23

CERTIFICATE OF TERMINATION

2020-07-23

190802060375

2019-08-02

BIENNIAL STATEMENT

2019-08-01

SR-47798

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-47799

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

170807006014

2017-08-07

BIENNIAL STATEMENT

2017-08-01

150819006014

2015-08-19

BIENNIAL STATEMENT

2015-08-01

130827006010

2013-08-27

BIENNIAL STATEMENT

2013-08-01

110823002899

2011-08-23

BIENNIAL STATEMENT

2011-08-01

090812002289

2009-08-12

BIENNIAL STATEMENT

2009-08-01

070810000694

2007-08-10

APPLICATION OF AUTHORITY

2007-08-10

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts