Name: | DRESDNER KLEINWORT FINANCE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1990 (35 years ago) |
Date of dissolution: | 11 Jun 2018 |
Entity Number: | 1433881 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GREGORY RAYKHER | Chief Executive Officer | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2008-03-21 | Address | 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6163, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2006-05-18 | Address | 75 WALL ST, 24TH FL, NEW YORK, NY, 10005, 2889, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2006-05-18 | Address | 75 WALL ST, NEW YORK, NY, 10005, 2889, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2006-10-30 | Name | DRKW FINANCE INC. |
2000-05-16 | 2006-05-18 | Address | 75 WALL ST 28TH FLR, NEW YORK, NY, 10005, 2889, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180611000462 | 2018-06-11 | CERTIFICATE OF TERMINATION | 2018-06-11 |
080321002441 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
061030000235 | 2006-10-30 | CERTIFICATE OF AMENDMENT | 2006-10-30 |
060518003153 | 2006-05-18 | BIENNIAL STATEMENT | 2006-03-01 |
020321002685 | 2002-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State