Search icon

ALLIANZ CAPITAL PARTNERS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANZ CAPITAL PARTNERS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2004 (21 years ago)
Date of dissolution: 11 Jun 2018
Entity Number: 3113460
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, 42ND FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SUSANNE FORSINGDAL Chief Executive Officer 1633 BROADWAY, 42ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ALLIANZ CAPITAL PARTNERS OF AMERICA, INC. DOS Process Agent 1633 BROADWAY, 42ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-10-02 2016-10-04 Address 1633 BROADWAY, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-05-23 2014-10-02 Address 1633 BROADWAY, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-10-22 2009-12-18 Name ALLIANZ CAPITAL PARTNERS, INC.
2009-10-22 2009-10-22 Name ALLIANZ CAPITAL PARTNERS, INC.
2008-10-01 2013-05-23 Address 1114 AVENUE OF THE AMERICAS, 31ST FL., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180611000276 2018-06-11 CERTIFICATE OF TERMINATION 2018-06-11
161004008005 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006878 2014-10-02 BIENNIAL STATEMENT 2014-10-01
130523006267 2013-05-23 BIENNIAL STATEMENT 2012-10-01
120507000181 2012-05-07 ERRONEOUS ENTRY 2012-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State