BTG PACTUAL ASSET MANAGEMENT US, LLC

Name: | BTG PACTUAL ASSET MANAGEMENT US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2012 (13 years ago) |
Entity Number: | 4183912 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-293-4600
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BTG PACTUAL ASSET MANAGEMENT US, LLC | DOS Process Agent | 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-08-08 | 2025-06-05 | Address | 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-29 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-04 | 2014-09-29 | Address | ATTENTION: JILL WALLACH, 601 LEXINGTON AVENUE, 57TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605004481 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
SR-59465 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160808006490 | 2016-08-08 | BIENNIAL STATEMENT | 2016-01-01 |
140929000503 | 2014-09-29 | CERTIFICATE OF CHANGE | 2014-09-29 |
140109006140 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State