Entity Name: | UBS AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Oct 2001 (23 years ago) |
Document Number: | F01000005567 |
FEI/EIN Number | 061595848 |
Address: | 1285 Avenue of the Americas, New York, NY, 10019, US |
Mail Address: | 1285 Avenue of the Americas, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Karofsky Robert | Director | 1285 Avenue of the Americas, New York, NY, 11019 |
Molinaro Samuel | Director | 1285 Avenue of the Americas, New York, NY, 10019 |
Hassan Naureen | Director | 1285 Avenue of the Americas, New York, NY, 10019 |
HENDRICKS DARRYLL | Director | 1285 Avenue of the Americas, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
KOMM MARCUS | Chief Financial Officer | 1200 HARBOR BLVD, WEEHAWKEN, NJ, 07086 |
Name | Role | Address |
---|---|---|
Heckler Margaret | Secretary | 600 Washington Blvd, Stamford, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 1285 Avenue of the Americas, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 1285 Avenue of the Americas, New York, NY 10019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State