Search icon

ROBECO INSTITUTIONAL ASSET MANAGEMENT US INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBECO INSTITUTIONAL ASSET MANAGEMENT US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1998 (27 years ago)
Entity Number: 2321509
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 230 PARK AVENUE, SUITE 3330, NEW YORK, NY, United States, 10169
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARCEL PRINS Chief Executive Officer 230 PARK AVENUE, SUITE 3330, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 230 PARK AVENUE, SUITE 3330, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-06 2023-12-06 Address 230 PARK AVENUE, SUITE 3330, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-12-02 Address 230 PARK AVENUE, SUITE 3330, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000315 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231206000183 2023-12-06 AMENDMENT TO BIENNIAL STATEMENT 2023-12-06
221208002841 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201203061688 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007204 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State