Search icon

ABN AMRO HOLDINGS USA LLC

Company Details

Name: ABN AMRO HOLDINGS USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789595
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: ALEXANDER LANGE, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ALEXANDER LANGE, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-09-04 2010-07-01 Name FBN HOLDING USA LLC
2009-03-31 2016-11-04 Address ATTN: BORIS KWANTES, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-23 2009-09-04 Name ECT CAPITAL LLC
2009-03-23 2009-03-31 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104002017 2016-11-04 BIENNIAL STATEMENT 2015-03-01
100701000200 2010-07-01 CERTIFICATE OF AMENDMENT 2010-07-01
090904000497 2009-09-04 CERTIFICATE OF AMENDMENT 2009-09-04
090514000740 2009-05-14 CERTIFICATE OF PUBLICATION 2009-05-14
090331000332 2009-03-31 CERTIFICATE OF CHANGE 2009-03-31
090323000701 2009-03-23 APPLICATION OF AUTHORITY 2009-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506577 Civil Rights Employment 2015-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-19
Termination Date 2015-11-30
Date Issue Joined 2015-10-02
Pretrial Conference Date 2015-11-12
Section 2601
Status Terminated

Parties

Name ABN AMRO HOLDINGS USA LLC
Role Defendant
Name JESFEN
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State