ALLIANZ GLOBAL INVESTORS FUND MANAGEMENT LLC

Name: | ALLIANZ GLOBAL INVESTORS FUND MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (23 years ago) |
Date of dissolution: | 04 Oct 2016 |
Entity Number: | 2718420 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
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 |
---|---|---|---|
2012-08-24 | 2013-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2013-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-27 | 2012-08-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-19 | 2008-02-27 | Address | C/O ALLIANZ GLOBAL INVESTORS, 680 NEWPORT CENTER DR STE 250, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2004-02-11 | 2006-01-19 | Address | STEWART A SMITH, 888 SAN CLEMENTE, SUITE 100, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000090 | 2016-10-04 | CERTIFICATE OF TERMINATION | 2016-10-04 |
160107006635 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140102006104 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
131031000702 | 2013-10-31 | CERTIFICATE OF CHANGE | 2013-10-31 |
120824000407 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State