Search icon

KLEINWORT BENSON (USA) INC.

Company Details

Name: KLEINWORT BENSON (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1981 (44 years ago)
Date of dissolution: 11 Dec 2009
Entity Number: 674381
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 WALL STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-12-14 2009-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1981-01-21 1999-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
091211000200 2009-12-11 CERTIFICATE OF TERMINATION 2009-12-11
090819000876 2009-08-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-09-18
991214000947 1999-12-14 CERTIFICATE OF CHANGE 1999-12-14
C051297-2 1989-09-01 CERTIFICATE OF AMENDMENT 1989-09-01
A732260-5 1981-01-21 APPLICATION OF AUTHORITY 1981-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0508749 Other Contract Actions 2005-10-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-17
Termination Date 2006-01-06
Section 1332
Sub Section FR
Status Terminated

Parties

Name KLEINWORT BENSON (USA) INC.
Role Plaintiff
Name LUTHER CAPITAL MANAGEMENT, INC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State