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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEN MOELIS | Chief Executive Officer | 399 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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