Name: | ALLIANZ ALTERNATIVE ASSET MANAGEMENT U.S. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2009 (16 years ago) |
Date of dissolution: | 12 Feb 2013 |
Entity Number: | 3758282 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 FIFTH AVE., 19TH FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 767 FIFTH AVE., 19TH FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2013-02-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-04-13 | 2013-02-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-02 | 2009-04-13 | Address | 680 NWPORT CENTER DRIVE, STE 250, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130212000523 | 2013-02-12 | SURRENDER OF AUTHORITY | 2013-02-12 |
090413000640 | 2009-04-13 | CERTIFICATE OF CHANGE | 2009-04-13 |
090323000710 | 2009-03-23 | CERTIFICATE OF PUBLICATION | 2009-03-23 |
090102000415 | 2009-01-02 | APPLICATION OF AUTHORITY | 2009-01-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State