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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1172053 | No data | 51 WEST 52ND ST, NEW YORK, NY, 10019-6114 | 212-882-5576 | |||||||||
|
Form type | REGDEX/A |
File number | 021-42771 |
Filing date | 2002-04-17 |
File | View File |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
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 |
2000-12-26 | 2006-04-13 | Address | 51 W 52ND ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-24 | 2001-08-06 | Name | MITCHELL HUTCHINS PRIVATE MONEY MARKET FUND L.L.C. |
1998-12-24 | 2000-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-12-24 | 2018-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
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 |
091112000746 | 2009-11-12 | CERTIFICATE OF CHANGE | 2009-11-12 |
081218002908 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
060413002425 | 2006-04-13 | BIENNIAL STATEMENT | 2004-12-01 |
020418000578 | 2002-04-18 | CERTIFICATE OF AMENDMENT | 2002-04-18 |
010806000326 | 2001-08-06 | CERTIFICATE OF AMENDMENT | 2001-08-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State