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 |
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 |
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 | - | - |
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