Search icon

ULLICO INVESTMENT ADVISORS, INC.

Company Details

Name: ULLICO INVESTMENT ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (23 years ago)
Entity Number: 2669494
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 8403 COLESVILLE RD, SILVER SPRING, MD, United States, 20910
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ULLICO INVESTMENT ADVISORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH R. LINEHAN Chief Executive Officer 8403 COLESVILLE RD, SILVER SPRING, MD, United States, 20910

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 8403 COLESVILLE RD, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-03 2023-08-09 Address 8403 COLESVILLE RD, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer)
2013-08-01 2017-08-03 Address 1625 EYE STREET, NW WASHINGTON, DC, 20006, USA (Type of address: Principal Executive Office)
2013-08-01 2017-08-03 Address 1625 EYE STREET, NW WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
2011-08-24 2013-08-01 Address 1625 EYE ST NW, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
2007-08-22 2011-08-24 Address 1625 EYE STREET NW, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-08-22 Address 1625 EYE ST NW, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809000328 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210804001617 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190801061618 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-33879 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33878 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170803006953 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007558 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006435 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110824002614 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090803002396 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State