Name: | UBS REAL ESTATE SECURITIES INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 27 Apr 2005 (20 years ago) |
Financial Date End: | 30 Apr 2025 |
Entity Number: | 486083 |
Place of Formation: | DELAWARE |
File Number: | 486083 |
Principal Address: | 2711 CENTERVILLE RD STE 400 WILMINGTON, DE 19808 |
Mailing Address: | 1285 AVENUE OF THE AMERICAS NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
MICHAEL PARNIAWSKI | Director | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 | 2023-04-26 | No data |
JOHN LANTZ | Director | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019-6031 | 2021-04-27 | 2023-04-26 |
JIGNESH DOSHI | Director | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 | 2024-04-14 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
MICHAEL PARNIAWSKI | President | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 | 2024-04-14 |
Name | Role | Address | Appointed On |
---|---|---|---|
MARGARET HECKLER | Secretary | 600 WASHINGTON BLVD,, STAMFORD, CT 06901 | 2024-04-14 |
Name | Role | Address | Appointed On |
---|---|---|---|
RALPH MATTONE | Treasurer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 | 2024-04-14 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005692143 | 2024-04-14 |
Annual Report | 0005211736 | 2023-04-26 |
Annual Report | 0004717106 | 2022-04-27 |
Registered Agent Name/Address Change (mass change) | 0004643639 | 2022-03-08 |
Registered Agent Name/Address Change (mass change) | 0004469052 | 2021-10-29 |
Annual Report | 0004256846 | 2021-04-27 |
Annual Report | 0003852713 | 2020-04-27 |
Annual Report | 0003446097 | 2019-03-08 |
Annual Report | 0003021839 | 2018-06-09 |
Annual Report | 0003021837 | 2017-03-17 |
Date of last update: 26 Jan 2025
Sources: Idaho Secretary of State