Search icon

GIULIANI GROUP LLC

Company Details

Name: GIULIANI GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716283
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-12 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-12 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-08 2002-07-12 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-01-08 2002-07-12 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87927 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87926 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140227006110 2014-02-27 BIENNIAL STATEMENT 2014-01-01
121026000702 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912000808 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120404002485 2012-04-04 BIENNIAL STATEMENT 2012-01-01
091230002727 2009-12-30 BIENNIAL STATEMENT 2010-01-01
080131002193 2008-01-31 BIENNIAL STATEMENT 2008-01-01
040211002622 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020712001031 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State