Search icon

MERRILL LYNCH PROFESSIONAL CLEARING CORP. - Florida Company Profile

Company Details

Entity Name: MERRILL LYNCH PROFESSIONAL CLEARING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 1985 (40 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P04671
FEI/EIN Number 133247006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Bryant Park, NEW YORK, NY, 10036, US
Mail Address: 150 N. COLLEGE STREET- NC1-028-28-03, CHARLOTTE, NC, 28255, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Johnson Colleen O Secretary One Bryant Park, NEW YORK, NY, 10036
Scott Matthew R President One Bryant Park, NEW YORK, NY, 10036
Guardino Joseph A. Director One Bryant Park, NEW YORK, NY, 10036
Bourne Stuart M Director One Bryant Park, NEW YORK, NY, 10036
O'Kane Edward Rory Vice President One Bryant Park, NEW YORK, NY, 10036
Barth Nathan A. Seni One Bryant Park, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-16 - -
REGISTERED AGENT CHANGED 2023-11-16 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2023-11-16 One Bryant Park, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 One Bryant Park, NEW YORK, NY 10036 -
CANCEL ADM DISS/REV 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1998-02-16 MERRILL LYNCH PROFESSIONAL CLEARING CORP. -
REINSTATEMENT 1998-01-27 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
WITHDRAWAL 2023-11-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State