Search icon

PAINE WEBBER GROUP INC.

Company Details

Name: PAINE WEBBER GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1982 (42 years ago)
Date of dissolution: 07 Sep 2001
Entity Number: 806310
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1000 HARBOR BOULEVARD, TAX DEPT. 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DONALD B MARRON Chief Executive Officer 1000 HARBOR BOULEVARD, TAX DEPT. 9TH FLOOR, WEEHAWKEN, NJ, United States, 07087

History

Start date End date Type Value
1993-04-08 1997-05-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-11-23 1997-05-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-11-23 1993-04-08 Address ATTN:SEC.& GEN.COUNSEL, 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010907000203 2001-09-07 CERTIFICATE OF TERMINATION 2001-09-07
981118002522 1998-11-18 BIENNIAL STATEMENT 1998-11-01
970512000628 1997-05-12 CERTIFICATE OF CHANGE 1997-05-12
961209002043 1996-12-09 BIENNIAL STATEMENT 1996-11-01
931216002156 1993-12-16 BIENNIAL STATEMENT 1993-11-01
930408003161 1993-04-08 BIENNIAL STATEMENT 1992-11-01
B109392-2 1984-06-06 CERTIFICATE OF AMENDMENT 1984-06-06
A923124-6 1982-11-23 APPLICATION OF AUTHORITY 1982-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801723 Other Fraud 1988-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-14
Termination Date 1991-03-29

Parties

Name MONAHAN
Role Plaintiff
Name PAINE WEBBER GROUP INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State