Name: | ALLIANZ ASSET MANAGEMENT OF AMERICA L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Dec 1998 (26 years ago) |
Date of dissolution: | 06 Feb 2023 |
Entity Number: | 2327839 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-31 | 2023-02-07 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2013-10-31 | 2023-02-07 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-10-23 | 2013-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-23 | 2013-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-28 | 2012-01-05 | Name | ALLIANZ GLOBAL INVESTORS OF AMERICA L.P. |
2002-07-29 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-29 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-01-14 | 2005-09-28 | Name | ALLIANZ DRESDNER ASSET MANAGEMENT OF AMERICA L.P. |
1998-12-23 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-12-23 | 2002-01-14 | Name | PIMCO ADVISORS L.P. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207000696 | 2023-02-06 | CERTIFICATE OF TERMINATION | 2023-02-06 |
131031000698 | 2013-10-31 | CERTIFICATE OF CHANGE | 2013-10-31 |
121023000119 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
121023000893 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
120105000183 | 2012-01-05 | CERTIFICATE OF AMENDMENT | 2012-01-05 |
050928000588 | 2005-09-28 | CERTIFICATE OF AMENDMENT | 2005-09-28 |
020729000028 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
020114000398 | 2002-01-14 | CERTIFICATE OF AMENDMENT | 2002-01-14 |
981223000125 | 1998-12-23 | APPLICATION OF AUTHORITY | 1998-12-23 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State