Name: | UBS CASHFUND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1987 (38 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 1174338 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK CARVER | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-20 | 2011-05-19 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-05-11 | 2009-11-20 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-10-21 | 2009-11-20 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, 6114, USA (Type of address: Principal Executive Office) |
2005-10-21 | 2009-05-11 | Address | 51 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2005-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629000775 | 2015-06-29 | CERTIFICATE OF TERMINATION | 2015-06-29 |
150521006081 | 2015-05-21 | BIENNIAL STATEMENT | 2015-05-01 |
130604002231 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110519002519 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
091120002202 | 2009-11-20 | AMENDMENT TO BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State