Search icon

UBS PRIVATE EQUITY FUND, L.L.C.

Company Details

Name: UBS PRIVATE EQUITY FUND, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2000 (25 years ago)
Date of dissolution: 15 Aug 2012
Entity Number: 2507114
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-07-17 2012-08-15 Address 1285 AVENUE OF THE AMERICAS, 13TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-08-23 2012-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-08-23 2012-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-05 2000-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-05-05 2000-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815000077 2012-08-15 SURRENDER OF AUTHORITY 2012-08-15
120717002904 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100520002748 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080707002293 2008-07-07 BIENNIAL STATEMENT 2008-05-01
040709002580 2004-07-09 BIENNIAL STATEMENT 2004-05-01
030703000376 2003-07-03 CERTIFICATE OF AMENDMENT 2003-07-03
020510002108 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000823000444 2000-08-23 CERTIFICATE OF CHANGE 2000-08-23
000802000442 2000-08-02 AFFIDAVIT OF PUBLICATION 2000-08-02
000802000440 2000-08-02 AFFIDAVIT OF PUBLICATION 2000-08-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State