Name: | HOULIHAN LOKEY ADVISORY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2006 (19 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 |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 499 PARK AVE, STE 2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 499 PARK AVE, STE 2001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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) |
2024-05-03 | 2025-04-28 | Address | 499 PARK AVE, STE 2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001946 | 2025-04-28 | CERTIFICATE OF TERMINATION | 2025-04-28 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State