Search icon

MUFG FUND SERVICES (USA) LLC

Company Details

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

form 5500

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
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 2016-10-13
Name of individual signing PAM SEBERT
MUFG FUND SERVICES USA LLC 401K PLAN 2015 203634940 2016-06-07 MUFG FUND SERVICES (USA) LLC 21
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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