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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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