Search icon

UBS SECURITIES LLC

Company Details

Entity Name: UBS SECURITIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 2003 (22 years ago)
Document Number: M02000002814
FEI/EIN Number 133873456
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Molinaro Samuel Chairman 600 WASHINGTON BLVD., STAMFORD, CT, 06901

Manager

Name Role Address
CAPANNA DEREK Manager 1285 Avenue of the Americas, New York, NY, 10019
Van Tassel James Manager 1285 Avenue of the Americas, New York, NY, 10019
Mattone Ralph Manager 1285 Avenue of the Americas, New York, NY, 10019
Hazelwood Tricia Manager 1285 Avenue of the Americas, New York, NY, 10019

Secretary

Name Role Address
Heckler Margaret Secretary 600 Washington Blvd, Stamford, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-18 1285 Avenue of the Americas, New York, NY 10019 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1285 Avenue of the Americas, New York, NY 10019 No data
NAME CHANGE AMENDMENT 2003-06-09 UBS SECURITIES LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State