Name: | MARSH & MCLENNAN SECURITIES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Apr 1969 (56 years ago) |
Business ID: | 527347 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1166 AVE OF THE AMERICAS, 31ST FLOORNEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
CLAUDE MERCIER | Director | 1166 AVE OF THE AMERICAS, NEW YORK, NY 10036 |
ERNEST M ASAFF | Director | 114 W 47TH ST, NEW YORK, NY 10036 |
STEPHEN S LOVELL | Director | 1255 23RD ST NW, WASHINGTON, DC 20037 |
Name | Role | Address |
---|---|---|
ERNEST M ASAFF | President | 114 W 47TH ST, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
STEPHEN S LOVELL | Vice President | 1255 23RD ST NW, WASHINGTON, DC 20037 |
Name | Role | Address |
---|---|---|
MICHAEL J BORIK | Secretary | TWO WORD TRADE CENTER, NEW YORK, NY 10048 |
Name | Role | Address |
---|---|---|
JEFF A SCHLINGBAUM | Treasurer | 1166 AVE OF THE AMERICAS, NEW YORK, NY 10036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-02-11 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-05-03 | Annual Report |
Amendment Form | Filed | 1999-04-08 | Amendment |
Annual Report | Filed | 1999-04-08 | Annual Report |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Annual Report | Filed | 1996-04-24 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State