Search icon

BTG PACTUAL NY CORPORATION

Headquarter

Company Details

Name: BTG PACTUAL NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2011 (13 years ago)
Entity Number: 4152569
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 601 LEXINGTON AVENUE, 57TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BTG PACTUAL NY CORPORATION, FLORIDA F15000000907 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 LEXINGTON AVENUE, 57TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-10-08 2023-10-02 Address 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-10-10 2019-10-08 Address 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-10-12 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-12 2023-10-02 Address 601 LEXINGTON AVENUE, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005418 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002244 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191008060767 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171010006469 2017-10-10 BIENNIAL STATEMENT 2017-10-01
131010006610 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111012000694 2011-10-12 CERTIFICATE OF INCORPORATION 2011-10-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State