Search icon

UNION BANCAIRE PRIVEE ASSET MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNION BANCAIRE PRIVEE ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 1998 (27 years ago)
Date of dissolution: 18 May 2021
Entity Number: 2272002
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ATTN: ROBERT VAN GROVER, ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SEWARD & KISSEL LLP DOS Process Agent ATTN: ROBERT VAN GROVER, ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-09-25 2021-05-18 Address ATTENTION: WILLIAM GARDINER, 540 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-20 2017-09-25 Address 767 FIFTH AVENUE, 19TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2011-11-15 2013-05-20 Address 623 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-17 2011-11-15 Address 30 ROCKEFELLER PLAZA, 27TH FLOOR, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2005-06-16 2008-10-17 Address 30 ROCKEFELLER PLAZA, STE 2800, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000425 2021-05-18 SURRENDER OF AUTHORITY 2021-05-18
170925000159 2017-09-25 CERTIFICATE OF AMENDMENT 2017-09-25
130520000983 2013-05-20 CERTIFICATE OF AMENDMENT 2013-05-20
111115000512 2011-11-15 CERTIFICATE OF AMENDMENT 2011-11-15
100624002043 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State