Name: | BNP PARIBAS ASSET MANAGEMENT USA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1972 (53 years ago) |
Entity Number: | 241472 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 787 Seventh Avenue, Fifth Floor Annex, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 3000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHANNA LASKER | Chief Executive Officer | 787 SEVENTH AVENUE, FIFTH FLOOR ANNEX, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 200 PARK AVE, 11TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 787 SEVENTH AVENUE, FIFTH FLOOR ANNEX, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2024-09-04 | Address | 200 PARK AVE, 11TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000514 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220920003234 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
210225060281 | 2021-02-25 | BIENNIAL STATEMENT | 2020-09-01 |
SR-3044 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3045 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State