Search icon

MOELIS & COMPANY DELAWARE

Company Details

Name: MOELIS & COMPANY DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565169
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: MOELIS & COMPANY
Fictitious Name: MOELIS & COMPANY DELAWARE
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEN MOELIS Chief Executive Officer 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-21 2024-04-21 Address 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-04-11 2024-04-21 Address 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-04-26 2018-04-11 Address 399 PARK AVE., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-04-26 2018-04-11 Address 399 PARK AVE., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-04-26 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-22 2016-04-26 Address 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000090 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220815000559 2022-08-15 BIENNIAL STATEMENT 2022-04-01
200416060145 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180411006385 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160426006231 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140422000211 2014-04-22 APPLICATION OF AUTHORITY 2014-04-22

Date of last update: 19 Feb 2025

Sources: New York Secretary of State