Name: | BOFA MERRILL LYNCH ASSET HOLDINGS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 14 Mar 2011 (14 years ago) |
Authority Date: | 14 Mar 2011 (14 years ago) |
Last Annual Report: | 06 Jun 2024 (8 months ago) |
Organization Number: | 0786790 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | ONE BRYANT PARK, NEW YORK, NY 10036 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Rory M. D'Amore | President |
Name | Role |
---|---|
Rory M. D'Amore | Secretary |
Name | Role |
---|---|
Rory M. D'Amore | Treasurer |
Name | Role |
---|---|
Andrew J. Holland | Vice President |
Adam B. Gadsby | Vice President |
Mary Ann Olson | Vice President |
Karen Daughtery | Vice President |
Debra J. Minton | Vice President |
Chris B. James | Vice President |
Nathan A. Barth | Vice President |
Name | Role |
---|---|
Rory M. D'Amore | Officer |
Susan Bogicevic | Officer |
Christine M. Costamagna | Officer |
Karen Daughtery | Officer |
Frank Racaniello | Officer |
Brigid Keas | Officer |
Suzanne L. Baw | Officer |
Name | Role |
---|---|
Rory M. D'Amore | Director |
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 | 2016-04-26 |
Annual Report | 2015-05-27 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State