Name: | EFG ASSET MANAGEMENT (NEW YORK), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2002 (22 years ago) |
Date of dissolution: | 10 Sep 2013 |
Entity Number: | 2849067 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | MATIAS RINGEL, 805 THIRD AVE 20TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 805 THIRD AVE 20TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MATIAS RINGEL, 805 THIRD AVE 20TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATIAS RINGEL | Chief Executive Officer | 805 THIRD AVE 20TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2011-01-10 | Address | MATIAS RINGEL, 805 THIRD AVE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-12-12 | 2011-01-10 | Address | 747 THIRD AVE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2011-01-07 | Address | MATIAS RINGEL, 747 THIRD AVE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-12-12 | 2011-01-10 | Address | 747 THIRD AVE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-05-05 | 2008-12-12 | Address | 909 THIRD AVE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-05-05 | 2008-12-12 | Address | 909 THIRD AVE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-05-05 | 2008-12-12 | Address | MATIAS RINGEL, 909 THIRD AVE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-12-24 | 2005-05-05 | Address | 225 WEST WACKER DRIVE, SUITE 2800, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910001012 | 2013-09-10 | CERTIFICATE OF DISSOLUTION | 2013-09-10 |
110110002790 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
110107000208 | 2011-01-07 | CERTIFICATE OF AMENDMENT | 2011-01-07 |
081212002128 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061122002348 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050505002266 | 2005-05-05 | BIENNIAL STATEMENT | 2004-12-01 |
021224000215 | 2002-12-24 | CERTIFICATE OF INCORPORATION | 2002-12-24 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State