UBS REAL ESTATE SECURITIES INC.

Name: | UBS REAL ESTATE SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1978 (47 years ago) |
Entity Number: | 495131 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 1285 Avenue of the Americas, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL PARNIAWSKI | Chief Executive Officer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2024-09-09 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-16 | 2024-09-09 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2020-06-16 | Address | 677 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2010-05-19 | 2016-06-06 | Address | 677 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001946 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220620000996 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200616060462 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180612006164 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160606006482 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State