Search icon

UBS CASHFUND INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK CARVER Chief Executive Officer 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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