Search icon

DAIWA CORPORATE ADVISORY HOLDINGS INC.

Company Details

Name: DAIWA CORPORATE ADVISORY HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (9 years ago)
Entity Number: 4829984
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 605 Third Ave, 11th Floor, NEW YORK, NY, United States, 10158

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
SCOTT ALAN WIELER Chief Executive Officer 605 3RD AVE, 11TH FLOOR, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 605 3RD AVE, 11TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2022-02-15 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-15 2022-02-15 Address 605 3RD AVE, 11TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2022-02-15 2023-10-02 Address 605 3RD AVE, 11TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2022-02-15 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-21 2022-02-15 Address 605 3RD AVE, 11TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2018-12-04 2022-02-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-12-04 2022-02-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-06-21 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-21 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000768 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220215001454 2022-01-27 CERTIFICATE OF CHANGE BY ENTITY 2022-01-27
211001003512 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191021060270 2019-10-21 BIENNIAL STATEMENT 2019-10-01
190607000162 2019-06-07 CERTIFICATE OF AMENDMENT 2019-06-07
181204000133 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
180621000725 2018-06-21 CERTIFICATE OF CHANGE 2018-06-21
180501000243 2018-05-01 CERTIFICATE OF AMENDMENT 2018-05-01
171023006093 2017-10-23 BIENNIAL STATEMENT 2017-10-01
160525000161 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State