Search icon

SEB ASSET MANAGEMENT AMERICA INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
KERSTN COOLEY Chief Executive Officer SEB K-G44, STOCKHOLM, Sweden

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0273512
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0001079741
Phone:
2034251440

Latest Filings

Form type:
13F-HR
File number:
028-04777
Filing date:
2007-05-17
File:
Form type:
13F-HR/A
File number:
028-04777
Filing date:
2007-05-17
File:
Form type:
13F-HR/A
File number:
028-04777
Filing date:
2007-02-15
File:
Form type:
13F-HR
File number:
028-04777
Filing date:
2007-02-13
File:
Form type:
13F-HR
File number:
028-04777
Filing date:
2006-10-23
File:

History

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)

Filings

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