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
Changed: 04/22/2024
One Bryant Park
New York, NY 10036
New York, NY 10036
Changed: 04/22/2024
Mailing Address
Changed: 04/22/2024
One Bryant Park
New York, NY 10036
New York, NY 10036
Changed: 04/22/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/03/1992
Address Changed: 03/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/03/1992
Address Changed: 03/03/1992
Officer/Director Detail
Name & Address
Title Director
Levine, Aron D.
Title Senior Vice President
Barth, Nathan A.
Title Secretary
Pryor, Elizabeth A.
Title Treasurer, Managing Director
Ishii, Manami
Title CEO, Director
Schimpf, Eric
Title Director
Sabbia, Lorna R.
Title CFO, Managing Director
Alam, Faruqe
Title Assistant Secretary
Costamagna, Christine M.
Title Chief Operations Officer, Managing Director
Guardino, Joseph A.
Title Chief Legal Officer, Managing Director
Heaton, David C.
Title Anti-Money Laundering Compliance Officer
Leventhal, Samantha J.
Title Assistant Secretary
Margolin, Andrew S.
Title Senior Vice President, Tax
Racaniello, Frank
Title Assistant Secretary
Johnson, Colleen O.
Title Managing Director
Axelrod, Susan
Title Director
Fahmy, Nancy
Title Director
Hans, Lindsay DeNardo
Title Chief Compliance Officer
Karam, Michael
Title Director
Levine, Aron D.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Senior Vice President
Barth, Nathan A.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Secretary
Pryor, Elizabeth A.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Treasurer, Managing Director
Ishii, Manami
One Bryant Park
New York, NY 10036
New York, NY 10036
Title CEO, Director
Schimpf, Eric
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Director
Sabbia, Lorna R.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title CFO, Managing Director
Alam, Faruqe
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Assistant Secretary
Costamagna, Christine M.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Chief Operations Officer, Managing Director
Guardino, Joseph A.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Chief Legal Officer, Managing Director
Heaton, David C.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Anti-Money Laundering Compliance Officer
Leventhal, Samantha J.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Assistant Secretary
Margolin, Andrew S.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Senior Vice President, Tax
Racaniello, Frank
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Assistant Secretary
Johnson, Colleen O.
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Managing Director
Axelrod, Susan
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Director
Fahmy, Nancy
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Director
Hans, Lindsay DeNardo
One Bryant Park
New York, NY 10036
New York, NY 10036
Title Chief Compliance Officer
Karam, Michael
One Bryant Park
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/26/2023 |
2024 | 04/22/2024 |
Document Images