UBS PRIVATE MONEY MARKET FUND LLC

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 |
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 |
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.
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State