Search icon

WHITNEY MERRILL CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITNEY MERRILL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jan 1999
Business ALEI: 0610728
Annual report due: 06 Jan 2024
Business address: 1 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States
Mailing address: 1 SPLIT TIMBER PLACE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: wmerrill@gilmanhill.com

Industry & Business Activity

NAICS

523920 Portfolio Management

Director

Name Role Business address Phone E-Mail Residence address
WHITNEY MERRILL Director 1 Split Timber Pl, Riverside, CT, 06878-1016, United States +1 203-912-4857 gilmanhill@yahoo.com 1 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
WHITNEY MERRILL Officer 1 Split Timber Pl, Riverside, CT, 06878-1016, United States +1 203-912-4857 gilmanhill@yahoo.com 1 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WHITNEY MERRILL Agent 1 Split Timber Pl, Riverside, CT, 06878-1016, United States 1 Split Timber Pl, Riverside, CT, 06878-1016, United States +1 203-912-4857 gilmanhill@yahoo.com 1 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States

History

Type Old value New value Date of change
Name change GILMAN HILL ASSET MANAGEMENT, INC. WHITNEY MERRILL CORPORATION 2007-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009500235 2023-05-25 - Annual Report Annual Report 2020
BF-0010705828 2023-05-25 - Annual Report Annual Report -
BF-0009917548 2023-05-25 - Annual Report Annual Report -
BF-0009500236 2023-05-25 - Annual Report Annual Report 2018
BF-0009500234 2023-05-25 - Annual Report Annual Report 2019
BF-0011154616 2023-05-25 - Annual Report Annual Report -
BF-0011786811 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005736274 2017-01-11 - Annual Report Annual Report 2017
0005500550 2016-03-03 - Annual Report Annual Report 2016
0005448432 2015-12-17 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information