Search icon

MERRILL LYNCH MORTGAGE LENDING, INC.

Company Details

Name: MERRILL LYNCH MORTGAGE LENDING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2006 (19 years ago)
Authority Date: 12 Jan 2006 (19 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0629694
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: ONE BRYANT PARK, NEW YORK, NY 10036
Place of Formation: DELAWARE

Vice President

Name Role
Karen Daughtery Vice President
Brigitte Long Vice President
Ana Bonds Vice President
K. Danielle Chan Caldwell Vice President
Adam B. Gadsby Vice President
Steven L. Wasser Vice President
Christine M. Costamagna Vice President
Tracy P. Lowe Vice President
Nathan A. Barth Vice President
Paul Alan Bloshuk Vice President

President

Name Role
Rory M. D'Amore President

Secretary

Name Role
Christine M. Costamagna Secretary

Treasurer

Name Role
Rory M. D'Amore Treasurer

Officer

Name Role
Rory M. D'Amore Officer
William Leon Demers Officer
Debra J. Minton Officer
Susan Bogicevic Officer
Karen Daughtery Officer
Yesika Merida Officer
Mark Michael Officer
Frank Racaniello Officer
Tramelle Thomas Officer
Dawn Todd Officer

Director

Name Role
Rory M. D'Amore Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7150 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions ME8030 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC21616 Mortgage Company Closed - Surrendered License - - - - 650 Third Avenue South, Suite 1500Minneapolis , MN 55402
Department of Financial Institutions MC18113 Mortgage Company Closed - Surrendered License - - - - 1 Bryant ParkNew York , NY 10036

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-25
Annual Report 2022-06-07
Annual Report 2021-05-12
Annual Report 2020-06-26
Annual Report 2019-04-29
Annual Report 2018-05-24
Annual Report 2017-04-27
Annual Report 2016-04-28
Annual Report 2015-05-27

Sources: Kentucky Secretary of State