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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Michael Fanning | Other | 1295 State Street, Springfield, MA 01111-0001 |
Robert S. Rosenthal | Other | 1295 State Street, Springfield, MA 01111-0001 |
Name | Role | Address |
---|---|---|
Robert S. Rosenthal | Secretary | 1295 State Street, Springfield, MA 01111-0001 |
Name | Role | Address |
---|---|---|
John Vaccaro | President | 1295 State Street, Springfield, MA 01111-0001 |
Name | Role | Address |
---|---|---|
William McCauley | Treasurer | 1295 State Street, Springfield, MA 01111-0001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Michael Kerley | Member | 1295 State Street, Springfield, MA 01111-0001 |
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