Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MERRILL LYNCH PROFESSIONAL CLEARING CORP.

Filing Information
P04671 13-3247006 01/16/1985 DE INACTIVE WITHDRAWAL 11/16/2023 NONE
Principal Address
One Bryant Park
NEW YORK, NY 10036

Changed: 04/22/2014
Mailing Address
150 N. COLLEGE STREET- NC1-028-28-03
CHARLOTTE, NC 28255

Changed: 11/16/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 11/16/2023
Officer/Director Detail Name & Address

Title Director, Chief Operations Officer

Guardino, Joseph A.
One Bryant Park
NEW YORK, NY 10036

Title Secretary

Johnson, Colleen O
One Bryant Park
NEW YORK, NY 10036

Title President, Director, CEO, Chairman of the Board

Scott, Matthew R
One Bryant Park
NEW YORK, NY 10036

Title Director, Executive Vice President

Bourne, Stuart M
One Bryant Park
NEW YORK, NY 10036

Title VP

O'Kane, Edward Rory
One Bryant Park
NEW YORK, NY 10036

Title Senior Vice President

Barth, Nathan A.
One Bryant Park
NEW YORK, NY 10036

Title Managing Director, CFO

Alam, Faruqe
One Bryant Park
NEW YORK, NY 10036

Title Managing Director

Genkinger, Robert J.
One Bryant Park
NEW YORK, NY 10036

Title Asst. Secretary, VP

Chalfin, Randall H
One Bryant Park
NEW YORK, NY 10036

Title Treasurer

Ishii, Manami
One Bryant Park
NEW YORK, NY 10036

Title Senior Vice President

Johnston, Joseph E
One Bryant Park
NEW YORK, NY 10036

Title Executive Vice President

Mccarthy, Kevin J
One Bryant Park
NEW YORK, NY 10036

Title Asst. Secretary, VP

Morrison, Mark
One Bryant Park
NEW YORK, NY 10036

Title Senior Vice President

Patterson, Patrick James
One Bryant Park
NEW YORK, NY 10036

Title Senior Vice President

Racaniello, Frank
One Bryant Park
NEW YORK, NY 10036

Title Anti-Money Laundering Officer

Ricciardi, Luigi
One Bryant Park
NEW YORK, NY 10036

Title Vice President - Tax

Standing , Resolutions
One Bryant Park
NEW YORK, NY 10036

Title Executive Vice President

Strazza, Anthony M
One Bryant Park
NEW YORK, NY 10036

Title Chief Compliance Officer

Walsh, Kevin
One Bryant Park
NEW YORK, NY 10036

Annual Reports
Report YearFiled Date
2021 04/05/2021
2022 04/26/2022
2023 04/26/2023

Document Images
11/16/2023 -- WITHDRAWAL View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- 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
04/20/2018 -- 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
01/21/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
11/05/2008 -- REINSTATEMENT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
07/12/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- Name Change View image in PDF format
01/27/1998 -- REINSTATEMENT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format