Search icon

AEA ADVISERS INC.

Company Details

Name: AEA ADVISERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1974 (51 years ago)
Date of dissolution: 13 Oct 2015
Entity Number: 350422
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 55 EAST 52TH ST 35TH FLR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOHN L GARCIA Chief Executive Officer C/O AEA ADVISERS LLC, 55 EAST 52TH ST 35TH FLR, NEW YORK, NY, United States, 10055

History

Start date End date Type Value
2006-08-23 2008-08-04 Address 65 EAST 55TH ST 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-08-23 2008-08-04 Address C/O AEA ADVISERS LLC, 65 EAST 55TH ST 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-09-16 2006-08-23 Address 65 EAST 55TH ST, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151013000740 2015-10-13 CERTIFICATE OF TERMINATION 2015-10-13
140904002027 2014-09-04 BIENNIAL STATEMENT 2014-08-01
100908002732 2010-09-08 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State