Name: | AMERINDO INVESTMENT ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1880477 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | California |
Address: | ATTN DAVID MAINZER, 399 PARK AVE 22ND FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 399 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALBERTO VILAR | Chief Executive Officer | 399 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN DAVID MAINZER, 399 PARK AVE 22ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-06 | 2005-01-11 | Address | 399 PARK AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-01-21 | 2005-01-11 | Address | 399 PARK AVE, SUITE 1800, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-01-21 | 2005-01-11 | Address | 399 PARK AVE, SUITE 1800, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office) |
1997-01-21 | 1999-05-06 | Address | 2655 LE JEUNE RD, SUITE 1112, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process) |
1994-12-30 | 1997-01-21 | Address | 2655 LE JEUNE ROAD, SUITE1112, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139234 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
050111002574 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
990506002411 | 1999-05-06 | BIENNIAL STATEMENT | 1998-12-01 |
970121002128 | 1997-01-21 | BIENNIAL STATEMENT | 1996-12-01 |
941230000435 | 1994-12-30 | APPLICATION OF AUTHORITY | 1994-12-30 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State