Name: | UBS AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2000 (24 years ago) |
Entity Number: | 2567746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1285 Avenue of the Americas, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL MOLINARO | Chief Executive Officer | 600 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 600 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-04 | Address | 600 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2020-10-02 | Address | 600 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2016-10-06 | Address | 677 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2012-10-01 | Address | 677 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2004-09-30 | 2006-11-01 | Address | 677 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2004-09-30 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-12-30 | 2004-09-30 | Address | ATTN: LEGAL DEPARTMENT, 677 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2002-10-08 | 2004-09-30 | Address | 677 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2004-09-30 | Address | 677 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000069 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221021001894 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201002060494 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181009006102 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161006006834 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141001007136 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006084 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101012002715 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080923002700 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061101002725 | 2006-11-01 | BIENNIAL STATEMENT | 2006-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0307694 | Insurance | 2003-09-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UBS AMERICAS INC. |
Role | Plaintiff |
Name | LIBERTY MUTUAL FIRE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-07-10 |
Termination Date | 2004-06-15 |
Section | 1332 |
Status | Terminated |
Parties
Name | HPC VENTURES, L.L.C, |
Role | Defendant |
Name | UBS AMERICAS INC. |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-07-27 |
Termination Date | 2013-07-30 |
Date Issue Joined | 2012-06-22 |
Pretrial Conference Date | 2011-12-02 |
Section | 0077 |
Status | Terminated |
Parties
Name | FEDERAL HOUSING FINANCE AGENCY |
Role | Plaintiff |
Name | UBS AMERICAS INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State