Search icon

MERRILL LYNCH MORTGAGE LENDING, INC.

Company Details

Entity Name: MERRILL LYNCH MORTGAGE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Jan 2006 (19 years ago)
Document Number: F06000000259
FEI/EIN Number 13-3403204
Address: One Bryant Park, New York, NY 10036
Mail Address: One Bryant Park, New York, NY 10036
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
D'Amore, Rory M. President One Bryant Park, New York, NY 10036

Director

Name Role Address
D'Amore, Rory M. Director One Bryant Park, New York, NY 10036

Treasurer

Name Role Address
D'Amore, Rory M. Treasurer One Bryant Park, New York, NY 10036

Chief Financial Officer

Name Role Address
D'Amore, Rory M. Chief Financial Officer One Bryant Park, New York, NY 10036

Chairman

Name Role Address
D'Amore, Rory M. Chairman One Bryant Park, New York, NY 10036

Secretary

Name Role Address
Costamagna, Christine M. Secretary One Bryant Park, New York, NY 10036

Vice President

Name Role Address
Costamagna, Christine M. Vice President One Bryant Park, New York, NY 10036
Caldwell, K. Danielle Chan Vice President One Bryant Park, New York, NY 10036
Gadsby, Adam B. Vice President One Bryant Park, New York, NY 10036
Daughtery, Karen Vice President One Bryant Park, New York, NY 10036
Wasser, Steven L. Vice President One Bryant Park, New York, NY 10036
Robitshek, Adam Vice President One Bryant Park, New York, NY 10036
Bloshuk, Paul Alan Vice President One Bryant Park, New York, NY 10036
Long, Brigitte Vice President One Bryant Park, New York, NY 10036
Bonds, Ana Vice President One Bryant Park, New York, NY 10036
Ham, Debi Vice President One Bryant Park, New York, NY 10036

Assistant Secretary

Name Role Address
Daughtery, Karen Assistant Secretary One Bryant Park, New York, NY 10036
Bogicevic, Susan Assistant Secretary One Bryant Park, New York, NY 10036

Senior Vice President

Name Role Address
Barth, Nathan A. Senior Vice President One Bryant Park, New York, NY 10036
Demers, William Leon Senior Vice President One Bryant Park, New York, NY 10036
MICHAEL MARK, INC. Senior Vice President No data
Minton, Debra J. Senior Vice President One Bryant Park, New York, NY 10036
Olson, Mary Ann Senior Vice President One Bryant Park, New York, NY 10036
Racaniello, Frank Senior Vice President One Bryant Park, New York, NY 10036

Assistant Vice President

Name Role Address
Merida, Yesika Assistant Vice President One Bryant Park, New York, NY 10036
Thomas, Tramelle Assistant Vice President One Bryant Park, New York, NY 10036
Todd, Dawn Assistant Vice President One Bryant Park, New York, NY 10036

Assistant Treasurer

Name Role Address
Olson, Mary Ann Assistant Treasurer One Bryant Park, New York, NY 10036

Tax

Name Role Address
Racaniello, Frank Tax One Bryant Park, New York, NY 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 One Bryant Park, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-22 One Bryant Park, New York, NY 10036 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Date of last update: 28 Jan 2025

Sources: Florida Department of State