Search icon

SBC WARBURG INC.

Headquarter

Company Details

Name: SBC WARBURG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1988 (36 years ago)
Date of dissolution: 02 Sep 1997
Entity Number: 1311905
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: BOX 395 CHURCH STREET STATION, 222 BROADWAY 10038, NEW YORK, NY, United States, 10008
Address: LEGAL DEPARTMENT, 10 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SBC WARBURG INC., ILLINOIS CORP_57194332 ILLINOIS

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
SWISS BANK CORPORATION DOS Process Agent LEGAL DEPARTMENT, 10 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. MARCEL OSPEL Chief Executive Officer % SWISS BANK CORPORATION, PARADEPLATZ 6, 8001 ZURICH, Switzerland

History

Start date End date Type Value
1994-12-30 1996-06-04 Name SBC CAPITAL MARKETS INC.
1990-08-21 1994-01-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-12-07 1994-12-30 Name SBC GOVERNMENT SECURITIES INC.
1988-12-07 1994-12-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1988-12-07 1990-08-21 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-12-07 1990-08-21 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970902000349 1997-09-02 CERTIFICATE OF MERGER 1997-09-02
960604000553 1996-06-04 CERTIFICATE OF MERGER 1996-06-04
960604000580 1996-06-04 CERTIFICATE OF AMENDMENT 1996-06-04
941230000566 1994-12-30 CERTIFICATE OF MERGER 1995-01-03
940112002260 1994-01-12 BIENNIAL STATEMENT 1993-12-01
900821000347 1990-08-21 CERTIFICATE OF CHANGE 1990-08-21
B715503-7 1988-12-07 CERTIFICATE OF INCORPORATION 1988-12-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State