Search icon

DLJ INVESTMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DLJ INVESTMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1987 (38 years ago)
Date of dissolution: 24 Apr 2018
Entity Number: 1189933
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, NEW YORK, NY, United States, 12207
Principal Address: 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KENNETH J LOHSEN Chief Executive Officer 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-10-03 2007-07-13 Address 1 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-10-03 2007-07-13 Address C/O TAX DEPARTMENT, 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-10-03 2007-07-13 Address 80 STATE STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-07-22 2005-10-03 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-07-22 2005-10-03 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180424000620 2018-04-24 CERTIFICATE OF TERMINATION 2018-04-24
170724006132 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150721006015 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130911002043 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110719002034 2011-07-19 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State