Name: | MERRILL LYNCH LIFE AGENCY LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 12 Aug 1977 (48 years ago) |
Business ID: | 211500 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 800 SCUDDERS MILL ROADPLAINSBORO, NJ 8536 |
Name | Role | Address |
---|---|---|
STANLEY PETERSON | Director | 450 HEMLOCK POINT DR, COVENTRY, CT 6238 |
ANTHONY J VESPA | Director | No data |
Name | Role | Address |
---|---|---|
STANLEY PETERSON | Secretary | 450 HEMLOCK POINT DR, COVENTRY, CT 6238 |
Name | Role | Address |
---|---|---|
STANLEY PETERSON | Vice President | 450 HEMLOCK POINT DR, COVENTRY, CT 6238 |
JOSEPH DOTSON | Vice President | No data |
ROBERT J BOUCHER | Vice President | No data |
GARRY BRIDGEMAN | Vice President | No data |
RICHARD J CHOMA | Vice President | No data |
DANIEL S SHIRLEY | Vice President | No data |
MARY ELIZABETH DONOVAN | Vice President | No data |
GAIL R FARKAS | Vice President | No data |
ROBERT J VIAMANI | Vice President | No data |
Name | Role |
---|---|
RICHARD J CHOMA | Treasurer |
Name | Role |
---|---|
ANTHONY J VESPA | President |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2000-10-17 | Merger |
Annual Report | Filed | 2000-04-26 | Annual Report |
Annual Report | Filed | 1999-07-16 | Annual Report |
Amendment Form | Filed | 1999-07-16 | Amendment |
Annual Report | Filed | 1999-04-27 | Annual Report |
Annual Report | Filed | 1998-03-26 | Annual Report |
Amendment Form | Filed | 1998-03-26 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-14 | Annual Report |
Annual Report | Filed | 1996-04-03 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State