Name: | SEB ASSET MANAGEMENT AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1987 (38 years ago) |
Date of dissolution: | 06 Jul 2015 |
Entity Number: | 1180485 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 245 PARK AVE, 42ND FL, NEW YORK, NY, United States, 10167 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KERSTN COOLEY | Chief Executive Officer | SEB K-G44, STOCKHOLM, Sweden |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2013-08-23 | Address | SEB, K-G4, STOCKHOLM, 10640, SWE (Type of address: Chief Executive Officer) |
2007-11-19 | 2008-11-06 | Address | SEB, K-G4, STOCKHOLM, SWEDEN, SWE (Type of address: Chief Executive Officer) |
2003-06-05 | 2007-11-19 | Address | 263 TRESSER BLVD, 1 STAMFORD PLAZA 10TH FL, STAMFORD, CT, 06901, 3236, USA (Type of address: Chief Executive Officer) |
2003-06-05 | 2007-11-19 | Address | 263 TRESSER BLVD, 1 STAMFORD PLAZA 10TH FL, STAMFORD, CT, 06901, 3236, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2003-06-05 | Address | 263 TRESSER BLVD, ONE STAMFORD PLAZA, STAMFORD, CT, 06901, 3219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150706000835 | 2015-07-06 | CERTIFICATE OF DISSOLUTION | 2015-07-06 |
130823002222 | 2013-08-23 | BIENNIAL STATEMENT | 2013-06-01 |
090615002078 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
081106002134 | 2008-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State