Search icon

SBCI FUTURES, INC.

Headquarter

Company Details

Name: SBCI FUTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1984 (41 years ago)
Date of dissolution: 26 May 2011
Entity Number: 902019
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O UBS AG, 299 PARK AVE, NEW YORK, NY, United States, 10171
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PER DYRVIK Chief Executive Officer 680 WASHINGTON BLVD, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
CORP_53570968
State:
ILLINOIS

History

Start date End date Type Value
2001-06-26 2002-03-22 Address C/O ROBERT C. DINERSTEIN, 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
1994-04-28 2001-06-26 Address BARENBASSE 16, ZURICH, 8010, CHE (Type of address: Chief Executive Officer)
1994-04-28 2001-06-26 Address 141 WEST JACKSON BOULEVARD, CHICAGO, IL, 60604, USA (Type of address: Service of Process)
1994-04-28 2001-06-26 Address 141 WEST JACKSON BOULEVARD, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office)
1993-08-05 1994-04-28 Address SWISS BANK TOWER, 10 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110526000360 2011-05-26 CERTIFICATE OF DISSOLUTION 2011-05-26
080321002737 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060328002710 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040308002862 2004-03-08 BIENNIAL STATEMENT 2004-03-01
020322000763 2002-03-22 CERTIFICATE OF CHANGE 2002-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State