Search icon

EFG ASSET MANAGEMENT (NEW YORK), INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MATIAS RINGEL, 805 THIRD AVE 20TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MATIAS RINGEL Chief Executive Officer 805 THIRD AVE 20TH FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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