DLJ ACCEPTANCE CORPORATION

Name: | DLJ ACCEPTANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1988 (37 years ago) |
Date of dissolution: | 15 Dec 2008 |
Entity Number: | 1304196 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-15 | 2005-01-03 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-11-28 | 2002-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-21 | 2001-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2001-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-12-01 | 2002-11-15 | Address | ATTN: CORP. TAX DEPT., 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081215000352 | 2008-12-15 | CERTIFICATE OF TERMINATION | 2008-12-15 |
081107002183 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061103002670 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
050103002378 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021115002222 | 2002-11-15 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State