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 |
Name | Role |
---|---|
Registered Agent Revoked | 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 |
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) |
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