Search icon

DLJ CITY LINE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE P TWILL Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
C/O DEMOV, MORRIS & HAMMERLING DOS Process Agent 40 W 57TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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