Search icon

HOULIHAN LOKEY CAPITAL, INC.

Company Details

Name: HOULIHAN LOKEY CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625024
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 10250 CONSTELLATION BL., 5TH F, LOS ANGELES, CA, United States, 90067
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT BEISER Chief Executive Officer 10250 CONSTELLATION BL., 5TH F, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 10250 CONSTELLATION BL., 5TH F, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-04-28 Address 10250 CONSTELLATION BL., 5TH F, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 10250 CONSTELLATION BL., 5TH F, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-01 2025-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-30 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-25 2023-05-01 Address 10250 CONSTELLATION BL., 5TH F, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2014-07-08 2021-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-08 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-13 2014-07-08 Address 10250 CONSTELLATION BL., 5TH F, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428003996 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230501005690 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210430060328 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190430060378 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170425006275 2017-04-25 BIENNIAL STATEMENT 2017-04-01
150401007056 2015-04-01 BIENNIAL STATEMENT 2015-04-01
140708000404 2014-07-08 CERTIFICATE OF CHANGE 2014-07-08
140313006502 2014-03-13 BIENNIAL STATEMENT 2013-04-01
110506002572 2011-05-06 BIENNIAL STATEMENT 2011-04-01
100720000013 2010-07-20 CERTIFICATE OF AMENDMENT 2010-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State