Search icon

DRESDNER KLEINWORT WASSERSTEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRESDNER KLEINWORT WASSERSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1988 (37 years ago)
Date of dissolution: 23 Jun 2003
Entity Number: 1233170
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: LEE SIEGEL, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: C/O TAX DEPT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEE SIEGEL, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL J. BIONDI Chief Executive Officer C/O TAX DEPT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-04-06 2002-03-12 Address 31 W 52ND ST, ATTN LEE SIEGEL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-04-06 2002-03-12 Address 31 W 52ND ST, C/O TAX DEPARTMENT, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-04-06 2002-03-12 Address 31 W 52ND ST, C/O TAX DEPARTMENT, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-04-06 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-03-07 1998-02-10 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030623000761 2003-06-23 CERTIFICATE OF MERGER 2003-06-23
020312002268 2002-03-12 BIENNIAL STATEMENT 2002-02-01
010227000379 2001-02-27 CERTIFICATE OF AMENDMENT 2001-02-27
000406002444 2000-04-06 BIENNIAL STATEMENT 2000-02-01
980210002117 1998-02-10 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State