Search icon

ALLIANZ ASSET MANAGEMENT OF AMERICA L.P.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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.

Filings

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