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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SBC WARBURG INC., ILLINOIS | CORP_57194332 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
SWISS BANK CORPORATION | DOS Process Agent | LEGAL DEPARTMENT, 10 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. MARCEL OSPEL | Chief Executive Officer | % SWISS BANK CORPORATION, PARADEPLATZ 6, 8001 ZURICH, Switzerland |
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) |
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