DRESDNER KLEINWORT WASSERSTEIN, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEE SIEGEL, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL J. BIONDI | Chief Executive Officer | C/O TAX DEPT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State