Search icon

GIULIANI CAPITAL ADVISORS LLC

Company Details

Name: GIULIANI CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jun 2001 (24 years ago)
Date of dissolution: 28 May 2009
Entity Number: 2649541
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN: MARCUS FRIEDMAN, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O BRACEWELL & GIULIANI LLP DOS Process Agent ATTN: MARCUS FRIEDMAN, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-01-27 2009-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-01-27 2009-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2004-01-20 2005-01-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-20 2005-01-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-16 2005-01-27 Name ERNST & YOUNG CORPORATE FINANCE LLC
2001-06-12 2004-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-06-12 2001-11-16 Name E&Y CORPORATE FINANCE LLC
2001-06-12 2004-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090528000012 2009-05-28 SURRENDER OF AUTHORITY 2009-05-28
070625002192 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050609002553 2005-06-09 BIENNIAL STATEMENT 2005-06-01
050127000970 2005-01-27 CERTIFICATE OF AMENDMENT 2005-01-27
040120000129 2004-01-20 CERTIFICATE OF CHANGE 2004-01-20
030617002043 2003-06-17 BIENNIAL STATEMENT 2003-06-01
011116000505 2001-11-16 CERTIFICATE OF AMENDMENT 2001-11-16
010612000817 2001-06-12 APPLICATION OF AUTHORITY 2001-06-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State