Name: | KBC ALTERNATIVE INVESTMENT MANAGEMENT (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2001 (24 years ago) |
Date of dissolution: | 17 Jul 2019 |
Entity Number: | 2636071 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN GENERAL COUNSEL, 140 E 45TH ST 33RD FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 140 E 45TH ST, 33RD FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN GENERAL COUNSEL, 140 E 45TH ST 33RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMAS KOROSSY | Chief Executive Officer | 140 E 45TH ST, 33RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-05 | 2005-09-13 | Address | 400 MADISON AVE SUITE 8B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-05-05 | 2005-09-13 | Address | 400 MADISON AVE SUITE 8B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-05-05 | 2005-09-13 | Address | 400 MADISON AVE SUITE 8B, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-05-07 | 2003-05-05 | Address | 140 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717000135 | 2019-07-17 | CERTIFICATE OF TERMINATION | 2019-07-17 |
070517002688 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050913002274 | 2005-09-13 | BIENNIAL STATEMENT | 2005-05-01 |
030505002930 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010507000437 | 2001-05-07 | APPLICATION OF AUTHORITY | 2001-05-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State