Search icon

MOELIS & COMPANY LLC

Company Details

Name: MOELIS & COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546523
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-883-3550

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M66QCMNWKLB7 2024-04-02 399 PARK AVE FL 5, NEW YORK, NY, 10022, 4416, USA 399 PARK AVE FL 5, NEW YORK, NY, 10022, 4416, USA

Business Information

Doing Business As MOELIS & COMPANY INTERNATIONAL
URL http://www.moelis.com
Division Name MOELIS
Division Number MOELIS
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-04-03
Initial Registration Date 2009-07-02
Entity Start Date 2007-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 523150
Product and Service Codes R710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG TRUE
Address 399 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name GREG TRUE
Address 399 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, 4416, USA
Government Business
Title PRIMARY POC
Name GREG TRUE
Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name GREG TRUE
Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-07-23 2023-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711004140 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210831001575 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190710061380 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007139 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150707006211 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130712006506 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110701002841 2011-07-01 BIENNIAL STATEMENT 2011-07-01
090721002563 2009-07-21 BIENNIAL STATEMENT 2009-07-01
071024000698 2007-10-24 CERTIFICATE OF PUBLICATION 2007-10-24
070723000416 2007-07-23 APPLICATION OF AUTHORITY 2007-07-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State