Search icon

BNP PARIBAS ASSET MANAGEMENT USA, INC.

Headquarter

Company Details

Name: BNP PARIBAS ASSET MANAGEMENT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1973 (52 years ago)
Entity Number: 265389
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 787 senenth avenue, fifth floor annex, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-681-3000

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BNP PARIBAS ASSET MANAGEMENT USA, INC., ILLINOIS CORP_70737345 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1158011 787 SEVENTH AVENUE, 5TH FLOOR ANNEX, NEW YORK, NY, 10019 787 SEVENTH AVENUE, 5TH FLOOR ANNEX, NEW YORK, NY, 10019 3125232279

Filings since 2024-11-08

Form type 13F-NT
File number 028-17465
Filing date 2024-11-08
Reporting date 2024-09-30
File View File

Filings since 2024-07-30

Form type 13F-NT
File number 028-17465
Filing date 2024-07-30
Reporting date 2024-06-30
File View File

Filings since 2024-04-24

Form type 13F-NT
File number 028-17465
Filing date 2024-04-24
Reporting date 2024-03-31
File View File

Filings since 2024-02-09

Form type 13F-NT
File number 028-17465
Filing date 2024-02-09
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-NT
File number 028-17465
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-08-08

Form type 13F-NT
File number 028-17465
Filing date 2023-08-08
Reporting date 2023-06-30
File View File

Filings since 2023-05-08

Form type 13F-NT
File number 028-17465
Filing date 2023-05-08
Reporting date 2023-03-31
File View File

Filings since 2023-02-13

Form type 13F-NT
File number 028-17465
Filing date 2023-02-13
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-NT
File number 028-17465
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-04

Form type 13F-NT
File number 028-17465
Filing date 2022-08-04
Reporting date 2022-06-30
File View File

Filings since 2022-05-13

Form type 13F-NT
File number 028-17465
Filing date 2022-05-13
Reporting date 2022-03-31
File View File

Filings since 2022-02-09

Form type 13F-NT
File number 028-17465
Filing date 2022-02-09
Reporting date 2021-12-31
File View File

Filings since 2022-01-31

Form type SC 13G/A
Filing date 2022-01-31
File View File

Filings since 2021-11-08

Form type 13F-NT
File number 028-17465
Filing date 2021-11-08
Reporting date 2021-09-30
File View File

Filings since 2021-08-06

Form type 13F-NT
File number 028-17465
Filing date 2021-08-06
Reporting date 2021-06-30
File View File

Filings since 2021-06-29

Form type SC 13G/A
Filing date 2021-06-29
File View File

Filings since 2021-06-24

Form type SC 13G/A
Filing date 2021-06-24
File View File

Filings since 2021-05-05

Form type 13F-NT
File number 028-17465
Filing date 2021-05-05
Reporting date 2021-03-31
File View File

Filings since 2021-02-12

Form type SC 13G/A
Filing date 2021-02-12
File View File

Filings since 2021-02-11

Form type 13F-NT
File number 028-17465
Filing date 2021-02-11
Reporting date 2020-12-31
File View File

Filings since 2020-11-09

Form type 13F-NT
File number 028-17465
Filing date 2020-11-09
Reporting date 2020-09-30
File View File

Filings since 2020-11-04

Form type SC 13G
Filing date 2020-11-04
File View File

Filings since 2020-10-05

Form type SC 13G
Filing date 2020-10-05
File View File

Filings since 2020-08-04

Form type 13F-NT
File number 028-17465
Filing date 2020-08-04
Reporting date 2020-06-30
File View File

Filings since 2020-05-12

Form type 13F-NT
File number 028-17465
Filing date 2020-05-12
Reporting date 2020-03-31
File View File

Filings since 2020-02-12

Form type 13F-NT
File number 028-17465
Filing date 2020-02-12
Reporting date 2019-12-31
File View File

Filings since 2020-01-31

Form type SC 13G/A
Filing date 2020-01-31
File View File

Filings since 2019-11-12

Form type 13F-NT
File number 028-17465
Filing date 2019-11-12
Reporting date 2019-09-30
File View File

Filings since 2019-10-09

Form type SC 13G
Filing date 2019-10-09
File View File

Filings since 2019-08-05

Form type 13F-NT
File number 028-17465
Filing date 2019-08-05
Reporting date 2019-06-30
File View File

Filings since 2019-04-26

Form type 13F-NT
File number 028-17465
Filing date 2019-04-26
Reporting date 2019-03-31
File View File

Filings since 2019-02-13

Form type 13F-NT
File number 028-17465
Filing date 2019-02-13
Reporting date 2018-12-31
File View File

Filings since 2018-11-09

Form type 13F-NT
File number 028-17465
Filing date 2018-11-09
Reporting date 2018-09-30
File View File

Filings since 2018-07-31

Form type 13F-NT
File number 028-17465
Filing date 2018-07-31
Reporting date 2018-06-30
File View File

Filings since 2018-05-07

Form type 13F-NT
File number 028-17465
Filing date 2018-05-07
Reporting date 2018-03-31
File View File

Filings since 2018-02-01

Form type 13F-NT
File number 028-17465
Filing date 2018-02-01
Reporting date 2017-12-31
File View File

Filings since 2018-01-26

Form type 40-APP
File number 812-14874-03
Filing date 2018-01-26
File View File

Filings since 2017-11-03

Form type 13F-NT
File number 028-17465
Filing date 2017-11-03
Reporting date 2017-09-30
File View File

Filings since 2017-08-09

Form type 13F-NT
File number 028-17465
Filing date 2017-08-09
Reporting date 2017-06-30
File View File

Filings since 2017-05-08

Form type 13F-NT
File number 028-17465
Filing date 2017-05-08
Reporting date 2017-03-31
File View File

Filings since 2017-01-31

Form type 13F-NT
File number 028-17465
Filing date 2017-01-31
Reporting date 2016-12-31
File View File

Filings since 2016-11-04

Form type 13F-NT
File number 028-17465
Filing date 2016-11-04
Reporting date 2016-09-30
File View File

Filings since 2016-08-08

Form type 13F-NT
File number 028-17465
Filing date 2016-08-08
Reporting date 2016-06-30
File View File

Filings since 2016-05-16

Form type 13F-NT
File number 028-17465
Filing date 2016-05-16
Reporting date 2016-03-31
File View File

Filings since 2014-07-10

Form type 40-APP/A
File number 812-14327-03
Filing date 2014-07-10
File View File

Filings since 2014-06-30

Form type 40-APP
File number 812-14327-03
Filing date 2014-06-30
File View File

Filings since 2004-02-03

Form type 40-APP/A
File number 812-12610-01
Filing date 2004-02-03
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
FPR1K3G4Z54UWIH8T281 265389 US-NY GENERAL ACTIVE 1973-07-05

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 787 Seventh Avenue, 5th Floor Annex, New York, US-NY, US, 10019

Registration details

Registration Date 2012-06-06
Last Update 2023-11-22
Status ISSUED
Next Renewal 2024-12-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 265389

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 200 PARK AVE, 11TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 787 SEVENTH AVENUE, FIFTH FLOOR ANNEX, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-07-13 Address 787 SEVENTH AVENUE, FIFTH FLOOR ANNEX, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-09-01 2022-09-01 Address 200 PARK AVE, 11TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2022-09-01 2022-09-01 Address 787 SEVENTH AVENUE, FIFTH FLOOR ANNEX, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-07-13 Address 200 PARK AVE, 11TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-01 2023-07-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-27 2022-09-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230713002852 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220901001176 2022-09-01 AMENDMENT TO BIENNIAL STATEMENT 2022-09-01
211006002368 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190729060078 2019-07-29 BIENNIAL STATEMENT 2019-07-01
SR-3606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180108006442 2018-01-08 BIENNIAL STATEMENT 2017-07-01
170426000239 2017-04-26 CERTIFICATE OF AMENDMENT 2017-04-26
160421000309 2016-04-21 CERTIFICATE OF AMENDMENT 2016-04-21
160421000307 2016-04-21 CERTIFICATE OF AMENDMENT 2016-04-21
150901006094 2015-09-01 BIENNIAL STATEMENT 2015-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State