MUFG FUND SERVICES (US) INC.

Name: | MUFG FUND SERVICES (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 01 Sep 2016 |
Entity Number: | 3262661 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1270 AVE OF THE AMERICAS, SUITE 2707, NEW YORK, NY, United States, 10020 |
Principal Address: | GRAFTON HOUSE, 4TH FLOOR, 2/3 GOLDEN SQUARE, LONDON, United Kingdom, W1F9H-R |
Name | Role | Address |
---|---|---|
SEAN FOLEY | DOS Process Agent | 1270 AVE OF THE AMERICAS, SUITE 2707, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AKSHAYA BHARGAVA | Chief Executive Officer | GRAFTON HOUSE, 4TH FLOOR, 2/3 GOLDEN SQUARE, LONDON, United Kingdom, W1F9H-R |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2014-03-24 | Name | BUTTERFIELD FULCRUM GROUP (US) INC. |
2008-11-05 | 2009-09-18 | Address | GRAFTON HOUSE, 4TH FLOOR, 213 GOLDEN SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2008-11-05 | 2009-09-18 | Address | GRAFTON HOUSE, 4TH FLOOR, 213 GOLDEN SQUARE, LONDON, GBR (Type of address: Principal Executive Office) |
2008-11-05 | 2009-09-18 | Address | 30 EAST 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-09-29 | 2008-12-03 | Name | FULCRUM US INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901000388 | 2016-09-01 | CERTIFICATE OF TERMINATION | 2016-09-01 |
140324000349 | 2014-03-24 | CERTIFICATE OF AMENDMENT | 2014-03-24 |
090918002635 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
081203000305 | 2008-12-03 | CERTIFICATE OF AMENDMENT | 2008-12-03 |
081105003045 | 2008-11-05 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State