Search icon

UBS EUCALYPTUS MANAGEMENT, L.L.C.

Company Details

Name: UBS EUCALYPTUS MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 1999 (26 years ago)
Date of dissolution: 03 Apr 2014
Entity Number: 2419015
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: 677 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
DYLAN GERMISHUYS C/O UBS ALTERN. & QUANTITATIVE INVESTMENTS DOS Process Agent 677 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901

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:
0001342440
Phone:
212-821-6053

Latest Filings

Form type:
13F-NT
File number:
028-11499
Filing date:
2013-08-13
File:
Form type:
13F-NT
File number:
028-11499
Filing date:
2013-04-24
File:
Form type:
13F-NT
File number:
028-11499
Filing date:
2013-02-14
File:
Form type:
13F-NT
File number:
028-11499
Filing date:
2012-11-14
File:
Form type:
13F-NT
File number:
028-11499
Filing date:
2012-08-14
File:

History

Start date End date Type Value
1999-09-15 2014-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403000436 2014-04-03 SURRENDER OF AUTHORITY 2014-04-03
131206002270 2013-12-06 BIENNIAL STATEMENT 2013-09-01
100427002213 2010-04-27 BIENNIAL STATEMENT 2009-09-01
030905002015 2003-09-05 BIENNIAL STATEMENT 2003-09-01
030611000953 2003-06-11 CERTIFICATE OF AMENDMENT 2003-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State