Search icon

AMERINDO INVESTMENT ADVISORS INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALBERTO VILAR Chief Executive Officer 399 PARK AVE, 22ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN DAVID MAINZER, 399 PARK AVE 22ND FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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