Search icon

UBS INTERNATIONAL INC.

Headquarter

Company Details

Name: UBS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2001 (23 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 2710561
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 PARK AVE, NEW YORK, NY, United States, 10178
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UBS INTERNATIONAL INC., FLORIDA F02000002175 FLORIDA

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICARDO A GONZALEZ JR Chief Executive Officer 101 PARK AVE, NEW YORK, NY, United States, 10178

Filings

Filing Number Date Filed Type Effective Date
091229000783 2009-12-29 CERTIFICATE OF MERGER 2009-12-31
080125002648 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060213003012 2006-02-13 BIENNIAL STATEMENT 2005-12-01
031217002766 2003-12-17 BIENNIAL STATEMENT 2003-12-01
020110000747 2002-01-10 CERTIFICATE OF MERGER 2002-01-10
011219000667 2001-12-19 CERTIFICATE OF INCORPORATION 2001-12-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0910004 Other Contract Actions 2010-02-24 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-24
Termination Date 2011-12-05
Date Issue Joined 2010-03-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name GALINDO,
Role Plaintiff
Name UBS INTERNATIONAL INC.
Role Defendant
0910004 Other Contract Actions 2009-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-07
Termination Date 2010-02-24
Date Issue Joined 2010-02-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name GALINDO,
Role Plaintiff
Name UBS INTERNATIONAL INC.
Role Defendant
0904286 Other Contract Actions 2009-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-01
Termination Date 2011-12-05
Date Issue Joined 2010-03-24
Section 1335
Status Terminated

Parties

Name UBS INTERNATIONAL INC.
Role Plaintiff
Name ITETE BRASIL INSTALACOE,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State