Search icon

BNP PARIBAS ASSET MANAGEMENT USA HOLDINGS, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOHANNA LASKER Chief Executive Officer 787 SEVENTH AVENUE, FIFTH FLOOR ANNEX, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_68776872
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300LQF5PA4CO7B803

Registration Details:

Initial Registration Date:
2018-10-19
Next Renewal Date:
2025-06-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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