Search icon

ALLIANZ GLOBAL INVESTORS U.S. LLC

Company Details

Name: ALLIANZ GLOBAL INVESTORS U.S. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Oct 2001 (23 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 2684660
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: c/o allianz global investors u.s. holdings llc, 1633 broadway, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
john viggiano DOS Process Agent c/o allianz global investors u.s. holdings llc, 1633 broadway, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-23 2024-02-02 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2015-10-01 2023-10-23 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-04-23 2013-01-02 Name ALLIANZ GLOBAL INVESTORS CAPITAL LLC
2008-07-02 2010-04-23 Name ALLIANZ GLOBAL INVESTORS MANAGEMENT PARTNERS, LLC
2007-11-09 2015-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-04 2007-11-09 Address STEWART A SMITH, 680 NEWPORT CNTR DR, STE 250, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process)
2005-09-28 2008-07-02 Name ALLIANZ GLOBAL INVESTORS U.S. EQUITIES LLC
2003-11-10 2005-10-04 Address STEWART A. SMITH, 888 SAN CLEMENTE DR, STE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process)
2002-01-15 2005-09-28 Name ALLIANZ DRESDNER ASSET MANAGEMENT U.S. EQUITIES LLC
2001-10-01 2003-11-10 Address 1345 AVENUE OF THE AMERICAS, 49TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000582 2024-02-01 SURRENDER OF AUTHORITY 2024-02-01
231023001965 2023-10-23 BIENNIAL STATEMENT 2023-10-01
211024000003 2021-10-24 BIENNIAL STATEMENT 2021-10-24
191001060308 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171024006112 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151001006471 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131030006352 2013-10-30 BIENNIAL STATEMENT 2013-10-01
130102000543 2013-01-02 CERTIFICATE OF AMENDMENT 2013-01-02
111012002621 2011-10-12 BIENNIAL STATEMENT 2011-10-01
100423000607 2010-04-23 CERTIFICATE OF AMENDMENT 2010-04-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State