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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Molinaro Samuel | Chairman | 600 WASHINGTON BLVD., STAMFORD, CT, 06901 |
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 |
Name | Role | Address |
---|---|---|
Heckler Margaret | Secretary | 600 Washington Blvd, Stamford, CT, 06901 |
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 |
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