Name: | UBS GLOBAL ASSET MANAGEMENT (NEW YORK) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1972 (53 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 329969 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | BRIAN STORMS, 51 WEST 52ND ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 51 WEST 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRIAN STORMS, 51 WEST 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BENJAMIN F LENHARDT, JR | Chief Executive Officer | BRINSON PARTNERS INC, 209 SOUTH LASALLE ST, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-01 | 2002-04-08 | Name | BRINSON PARTNERS (NEW YORK), INC. |
2000-07-20 | 2001-05-01 | Name | UBS ASSET MANAGEMENT (NEW YORK), INC. |
1998-11-05 | 2000-07-17 | Address | BRINSON PARTNERS, INC, 209 SOUTH LASALLE STREET, CHICAGO, IL, 60604, 1295, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2002-05-17 | Address | 10 E 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2002-05-17 | Address | GEORGE M JAMGOCHIAN, 10 E 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050524025 | 2005-05-24 | ASSUMED NAME CORP INITIAL FILING | 2005-05-24 |
031219000695 | 2003-12-19 | CERTIFICATE OF MERGER | 2003-12-31 |
020517002086 | 2002-05-17 | BIENNIAL STATEMENT | 2002-05-01 |
020408000545 | 2002-04-08 | CERTIFICATE OF AMENDMENT | 2002-04-08 |
010501000326 | 2001-05-01 | CERTIFICATE OF AMENDMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State