UBS MANAGED FUND SERVICES INC.

Name: | UBS MANAGED FUND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1992 (33 years ago) |
Date of dissolution: | 14 Jul 2010 |
Entity Number: | 1667214 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD MEADE | Chief Executive Officer | 677 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-26 | 2008-09-23 | Address | 677 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2001-08-06 | 2006-09-26 | Address | 677 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2002-03-25 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-02 | 2003-07-17 | Name | UBS WARBURG FUTURES INC. |
2000-05-02 | 2002-03-25 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100714000885 | 2010-07-14 | CERTIFICATE OF TERMINATION | 2010-07-14 |
080923002707 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
060926002551 | 2006-09-26 | BIENNIAL STATEMENT | 2006-09-01 |
040920002058 | 2004-09-20 | BIENNIAL STATEMENT | 2004-09-01 |
030717000298 | 2003-07-17 | CERTIFICATE OF AMENDMENT | 2003-07-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State