Search icon

UBS PRIVATE MONEY MARKET FUND LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UBS PRIVATE MONEY MARKET FUND LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 1998 (26 years ago)
Date of dissolution: 05 Jan 2018
Entity Number: 2328369
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1285 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1285 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001172053
Phone:
212-882-5576

Latest Filings

Form type:
REGDEX/A
File number:
021-42771
Filing date:
2002-04-17
File:

History

Start date End date Type Value
2016-12-15 2018-01-05 Address 1285 AVENUE OF THE AMERICAS, LEGAL DEPT - 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-11-12 2016-12-15 Address (AMERICAS), INC., 1285 AVE OF AMERICAS 12TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-12-18 2009-11-12 Address UBS GLOBAL ASSET MANAGEMENT, 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-04-13 2008-12-18 Address C/O CSC CORPORATION, 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-08-06 2002-04-18 Name BRINSON PRIVATE MONEY MARKET FUND LLC

Filings

Filing Number Date Filed Type Effective Date
180105000518 2018-01-05 SURRENDER OF AUTHORITY 2018-01-05
161215006322 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141210006099 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130104006115 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110210002968 2011-02-10 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State