Search icon

BTIM

Company claim

Is this your business?

Get access!

Company Details

Name: BTIM
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1996 (29 years ago)
Entity Number: 2059561
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: BT INVESTMENT MANAGEMENT, INC.
Fictitious Name: BTIM
Principal Address: OFFICE OF THE SECRETARY, 60 WALL ST / NYC60-4006, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MANUEL J SCHAIDMAN Chief Executive Officer 60 WALL ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-08-14 2010-09-21 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-08-14 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-09-21 2006-08-09 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-12-24 2004-09-21 Address C/O DEUTSCHE BANK, 31 WEST 52ND ST, MS NYCO1-1312, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-12-24 2004-09-21 Address 31 WEST 52ND ST, MS NYC09-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-24385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829002144 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100921002076 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080814002687 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State