BTIM

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MANUEL J SCHAIDMAN | Chief Executive Officer | 60 WALL ST, NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State