Search icon

GFSL, INC.

Company Details

Name: GFSL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1983 (42 years ago)
Authority Date: 28 Feb 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0175312
Principal Office: ATTN: DONALD E. GRECO, TEN STAMFORD FORUM, 14TH. FL., ATTN: EUGENE M FIGNAR, STAMFORD, CT 06901
Place of Formation: DELAWARE

Director

Name Role
RICHARD DRAGOTTA Director
WILLIAM E. IORIO Director
JERALD L. PULLINS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
FRANK M. MACIOCE, JR. Incorporator

Former Company Names

Name Action
MERRILL LYNCH MORTGAGE CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Amendment 1986-12-08
Name Reservation 1986-10-17
Certificate of Authority 1983-02-28

Sources: Kentucky Secretary of State