Search icon

UBS PRIVATE EQUITY FUND III, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
UBS FINANCIAL SERVICES INC. DOS Process Agent 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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