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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_70737345
State:
ILLINOIS

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:
0001158011
Phone:
3125232279

Latest Filings

Form type:
13F-NT
File number:
028-17465
Filing date:
2025-02-12
File:
Form type:
13F-NT
File number:
028-17465
Filing date:
2024-11-08
File:
Form type:
13F-NT
File number:
028-17465
Filing date:
2024-07-30
File:
Form type:
13F-NT
File number:
028-17465
Filing date:
2024-04-24
File:
Form type:
13F-NT
File number:
028-17465
Filing date:
2024-02-09
File:

Legal Entity Identifier

LEI Number:
FPR1K3G4Z54UWIH8T281

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2024-12-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 787 SEVENTH AVENUE, FIFTH FLOOR ANNEX, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 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 2022-09-01 Address 200 PARK AVE, 11TH FLR, NEW YORK, NY, 10166, 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

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State