Name: | HOULIHAN LOKEY ADVISORY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2006 (18 years ago) |
Entity Number: | 3439119 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 499 PARK AVE, STE 2501, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VICTOR E QUIROGA | Chief Executive Officer | 499 PARK AVE, STE 2501, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 PARK AVE, STE 2501, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 499 PARK AVE, STE 2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 499 PARK AVE, STE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-11-12 | 2024-05-03 | Address | 499 PARK AVE, STE 2001, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-11-12 | 2024-05-03 | Address | 499 PARK AVE, STE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2024-05-03 | Name | TRIAGO AMERICAS, INC. |
2008-12-03 | 2010-11-12 | Address | 375 PARK AVE, STE 3607, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
2008-12-03 | 2010-11-12 | Address | 375 PARK AVE, STE 3607, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2010-11-12 | Address | TRIAGO, 375 PARK AVE STE 3607, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2006-11-17 | 2008-12-03 | Address | 375 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2006-11-17 | 2009-08-31 | Name | TRIAGO X, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002326 | 2024-05-02 | CERTIFICATE OF AMENDMENT | 2024-05-02 |
220111000980 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
151229006132 | 2015-12-29 | BIENNIAL STATEMENT | 2014-11-01 |
121115002050 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101112002680 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
090831000737 | 2009-08-31 | CERTIFICATE OF AMENDMENT | 2009-08-31 |
081203003053 | 2008-12-03 | BIENNIAL STATEMENT | 2008-11-01 |
061117000211 | 2006-11-17 | APPLICATION OF AUTHORITY | 2006-11-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State