Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED

Filing Information
813294 13-5674085 01/02/1959 DE ACTIVE CORPORATE MERGER 09/28/2022 10/01/2022
Principal Address
One Bryant Park
New York, NY 10036

Changed: 04/22/2024
Mailing Address
One Bryant Park
New York, NY 10036

Changed: 04/22/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/03/1992

Address Changed: 03/03/1992
Officer/Director Detail Name & Address

Title Director

Levine, Aron D.
One Bryant Park
New York, NY 10036

Title Senior Vice President

Barth, Nathan A.
One Bryant Park
New York, NY 10036

Title Secretary

Pryor, Elizabeth A.
One Bryant Park
New York, NY 10036

Title Treasurer, Managing Director

Ishii, Manami
One Bryant Park
New York, NY 10036

Title CEO, Director

Schimpf, Eric
One Bryant Park
New York, NY 10036

Title Director

Sabbia, Lorna R.
One Bryant Park
New York, NY 10036

Title CFO, Managing Director

Alam, Faruqe
One Bryant Park
New York, NY 10036

Title Assistant Secretary

Costamagna, Christine M.
One Bryant Park
New York, NY 10036

Title Chief Operations Officer, Managing Director

Guardino, Joseph A.
One Bryant Park
New York, NY 10036

Title Chief Legal Officer, Managing Director

Heaton, David C.
One Bryant Park
New York, NY 10036

Title Anti-Money Laundering Compliance Officer

Leventhal, Samantha J.
One Bryant Park
New York, NY 10036

Title Assistant Secretary

Margolin, Andrew S.
One Bryant Park
New York, NY 10036

Title Senior Vice President, Tax

Racaniello, Frank
One Bryant Park
New York, NY 10036

Title Assistant Secretary

Johnson, Colleen O.
One Bryant Park
New York, NY 10036

Title Managing Director

Axelrod, Susan
One Bryant Park
New York, NY 10036

Title Director

Fahmy, Nancy
One Bryant Park
New York, NY 10036

Title Director

Hans, Lindsay DeNardo
One Bryant Park
New York, NY 10036

Title Chief Compliance Officer

Karam, Michael
One Bryant Park
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/26/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
09/28/2022 -- Merger View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
09/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
10/22/2009 -- Merger View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/16/1996 -- ANNUAL REPORT View image in PDF format
06/13/1995 -- ANNUAL REPORT View image in PDF format