Search icon

MML INVESTORS SERVICES, INC.

Company Details

Name: MML INVESTORS SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 13 Aug 1996 (29 years ago)
Business ID: 633011
State of Incorporation: MASSACHUSETTS
Principal Office Address: 1295 State St.Springfield, MA 01111

Vice President

Name Role Address
William F. Monroe, Jr. Vice President 1295 State Street, Springfield, MA 01111-0001
Robert S. Rosenthal Vice President 1295 State Street, Springfield, MA 01111-0001
Doug Russell Vice President 1295 State Street, Springfield, MA 01111-0001

Director

Name Role Address
Kenneth M. Rickson Director 1295 State Street, Springfield, MA 01111-0001
Elaine Sarsynski Director 1295 State Street, Springfield, MA 01111-0001
Michael Fanning Director 1295 State Street, Springfield, MA 01111-0001
Michael Rollings Director 1295 State Street, Springfield, MA 01111-0001
John Vaccaro Director 1295 State Street, Springfield, MA 01111-0001
Gregory Deavens Director 100 Bright Meadow Blvd., Enfield, CT 06082
Melissa Millan Director 100 Bright Meadow Blvd., Enfield, CT 06082

Other

Name Role Address
Michael Fanning Other 1295 State Street, Springfield, MA 01111-0001
Robert S. Rosenthal Other 1295 State Street, Springfield, MA 01111-0001

Secretary

Name Role Address
Robert S. Rosenthal Secretary 1295 State Street, Springfield, MA 01111-0001

President

Name Role Address
John Vaccaro President 1295 State Street, Springfield, MA 01111-0001

Treasurer

Name Role Address
William McCauley Treasurer 1295 State Street, Springfield, MA 01111-0001

Agent

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

Member

Name Role Address
Michael Kerley Member 1295 State Street, Springfield, MA 01111-0001

Filings

Type Status Filed Date Description
Withdrawal Filed 2011-01-06 Withdrawal
Annual Report Filed 2010-02-17 Annual Report
Annual Report Filed 2009-04-06 Annual Report
Annual Report Filed 2008-04-01 Annual Report
Annual Report Filed 2007-04-02 Annual Report
Annual Report Filed 2006-03-16 Annual Report
Annual Report Filed 2005-03-14 Annual Report
Annual Report Filed 2004-06-02 Annual Report
Annual Report Filed 2003-08-27 Annual Report
Amendment Form Filed 2003-02-14 Amendment

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State