Search icon

MERRILL LYNCH TRUST COMPANY OF AMERICA

Branch

Company Details

Name: MERRILL LYNCH TRUST COMPANY OF AMERICA
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 11 Dec 1992 (32 years ago)
Branch of: MERRILL LYNCH TRUST COMPANY OF AMERICA, ILLINOIS (Company Number CORP_55410429)
Business ID: 593192
State of Incorporation: ILLINOIS
Principal Office Address: 225 WEST WACKER DRIVE, SUITE 1900CHICAGO, IL 60606

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
HENRY MEERSSR. Director 5500 SEARS TOWER, CHICAGO, IL 60606
JAMES SVENSTRUP Director ONE SOUTH WACKER DRIVE, MEZZANINE, CHICAGO, IL 60606
DORIS P MEISTER Director P O BOX 9049, PRINCETON, NJ 8543-9049
CHRISTIAN G HEILMANN Director P O BOX 9049, PRINCETON, NJ 8543-9049
ROBERT GRAHAM Director 2001 SPRING ROAD, OAKBROOK, IL 60521

Vice President

Name Role Address
SAMUEL C S SUEN Vice President No data
CHRISTIAN G HEILMANN Vice President P O BOX 9049, PRINCETON, NJ 8543-9049

President

Name Role Address
DORIS P MEISTER President P O BOX 9049, PRINCETON, NJ 8543-9049

Treasurer

Name Role Address
JOHN F SOKOLOWSKI Treasurer No data
DAVID VEINOT Treasurer P.O. BOX 9049, PRINCETON, NJ 8543-9049

Secretary

Name Role Address
JANELLE ELLIS Secretary P.O. BOX 9049, PRINCETON, NJ 8543-9049

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Withdrawal Filed 2001-03-26 Withdrawal
Annual Report Filed 2000-04-26 Annual Report
Amendment Form Filed 2000-04-26 Amendment
Annual Report Filed 1999-04-07 Annual Report
Annual Report Filed 1998-03-31 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-11 Annual Report
Annual Report Filed 1996-04-10 Annual Report
Annual Report Filed 1995-04-26 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State