Search icon

LGT CAPITAL PARTNERS (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LGT CAPITAL PARTNERS (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910601
ZIP code: 10606
County: New York
Place of Formation: Delaware
Principal Address: 1133 AVENUE OF THE AMERICAS, FLOOR 30, NEW YORK, NY, United States, 10036
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
SASCHA GRUBER Chief Executive Officer 1133 AVENUE OF THE AMERICAS, FLOOR 30, NEW YORK, NY, United States, 10036

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
753151184
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-15 2018-05-03 Address 245 PARK AVE 39TH FLR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2005-07-15 2018-05-03 Address 245 PARK AVE 39TH FLR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2003-05-23 2018-04-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-23 2018-04-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503002026 2018-05-03 BIENNIAL STATEMENT 2017-05-01
180426000302 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
050715002663 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030523000249 2003-05-23 APPLICATION OF AUTHORITY 2003-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State