Name: | UBS PRIVATE EQUITY FUND III, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2001 (23 years ago) |
Date of dissolution: | 15 Aug 2012 |
Entity Number: | 2678466 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UBS FINANCIAL SERVICES INC. | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2012-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-12-07 | 2012-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-09-18 | 2005-12-07 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-09-07 | 2003-09-18 | Address | ATTENTION: GENERAL COUNSEL, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815000043 | 2012-08-15 | SURRENDER OF AUTHORITY | 2012-08-15 |
111012002177 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
100217002413 | 2010-02-17 | BIENNIAL STATEMENT | 2009-09-01 |
051207000171 | 2005-12-07 | CERTIFICATE OF CHANGE | 2005-12-07 |
051201002818 | 2005-12-01 | BIENNIAL STATEMENT | 2005-09-01 |
051116001116 | 2005-11-16 | CERTIFICATE OF AMENDMENT | 2005-11-16 |
030918002109 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
011210000161 | 2001-12-10 | AFFIDAVIT OF PUBLICATION | 2001-12-10 |
011210000157 | 2001-12-10 | AFFIDAVIT OF PUBLICATION | 2001-12-10 |
010907000169 | 2001-09-07 | APPLICATION OF AUTHORITY | 2001-09-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State