ROBECOSAM USA, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL BALDINGER | Chief Executive Officer | JOSEFSTRASSE 218, ZURICH, Swaziland, CH-8005 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State