Name: | DLJ CITY LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1985 (40 years ago) |
Date of dissolution: | 15 Oct 1998 |
Entity Number: | 1035181 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Address: | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE P TWILL | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
C/O DEMOV, MORRIS & HAMMERLING | DOS Process Agent | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 1997-11-14 | Address | 140 BROADWAY, 42ND FLOOR, ATTN: TAX DEPARTMENT, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 1997-11-14 | Address | 140 BROADWAY, 42ND FLOOR, ATTN: TAX DEPARTMENT, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1985-10-25 | 1997-11-14 | Address | 40 W 57TH ST, %RICHARD WEIDMAN, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981015000319 | 1998-10-15 | CERTIFICATE OF DISSOLUTION | 1998-10-15 |
971114002157 | 1997-11-14 | BIENNIAL STATEMENT | 1997-10-01 |
940105002527 | 1994-01-05 | BIENNIAL STATEMENT | 1993-10-01 |
B281711-3 | 1985-10-25 | CERTIFICATE OF INCORPORATION | 1985-10-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State