Name: | MUFG FUND SERVICES (USA) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2016 (8 years ago) |
Entity Number: | 5013158 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUFG FUND SERVICES USA LLC 401K PLAN | 2015 | 203634940 | 2016-10-13 | MUFG FUND SERVICES (USA) LLC | 26 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | PAM SEBERT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5198965771 |
Plan sponsor’s address | 1221 AVENUE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10020 |
Signature of
Role | Plan administrator |
Date | 2016-06-07 |
Name of individual signing | PAMELA SEBERT |
Role | Employer/plan sponsor |
Date | 2016-06-07 |
Name of individual signing | PAMELA SEBERT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-23 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000163 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220929000720 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200901061733 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904008905 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161117000227 | 2016-11-17 | CERTIFICATE OF PUBLICATION | 2016-11-17 |
160923000361 | 2016-09-23 | APPLICATION OF AUTHORITY | 2016-09-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State