Search icon

ROBECOSAM USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBECOSAM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2001 (24 years ago)
Date of dissolution: 17 Nov 2016
Entity Number: 2692001
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 909 THIRD AVENUE, 32ND FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL BALDINGER Chief Executive Officer JOSEFSTRASSE 218, ZURICH, Swaziland, CH-8005

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:
0001455838
Phone:
212-908-9831

Latest Filings

Form type:
13F-HR
File number:
028-13430
Filing date:
2016-11-09
File:
Form type:
13F-HR
File number:
028-13430
Filing date:
2016-08-05
File:
Form type:
13F-HR
File number:
028-13430
Filing date:
2016-05-12
File:
Form type:
13F-HR
File number:
028-13430
Filing date:
2016-02-09
File:
Form type:
13F-HR
File number:
028-13430
Filing date:
2015-11-10
File:

History

Start date End date Type Value
2009-09-21 2010-09-15 Address JOSEFSTRASSE 218, ZURICH, SWZ (Type of address: Chief Executive Officer)
2009-09-18 2009-09-21 Address JOSEFSTRASSE 219, ZURICH, SWZ (Type of address: Chief Executive Officer)
2007-11-15 2009-09-18 Address C/O SAM GROUP HOLDING AG, SEEFELDSTRASSE 215, ZURICH, 8008, SWZ (Type of address: Chief Executive Officer)
2007-11-15 2009-09-18 Address ATTN: CHIEF LEGAL OFFICER, 909 THIRD AVE 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-12-16 2007-11-15 Address 481 BRAZIL ST, SONOMA, CA, 95476, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161117000539 2016-11-17 CERTIFICATE OF TERMINATION 2016-11-17
151006006083 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131003006168 2013-10-03 BIENNIAL STATEMENT 2013-10-01
130114001052 2013-01-14 CERTIFICATE OF AMENDMENT 2013-01-14
111012002011 2011-10-12 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State