Search icon

DRESDNER KLEINWORT FINANCE INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY RAYKHER Chief Executive Officer 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)
2000-05-16 2002-03-21 Address 75 WALL ST 24TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-03-21 Address 75 WALL ST 28TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-04-09 2001-11-02 Name DRESDNER KLEINWORT BENSON NORTH AMERICA LEASING, INC.
1990-03-27 2000-05-16 Address 885 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-03-27 1997-04-09 Name PARCTEC INC.

Filings

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
011102000690 2001-11-02 CERTIFICATE OF AMENDMENT 2001-11-02
000516002814 2000-05-16 BIENNIAL STATEMENT 2000-03-01
970409000455 1997-04-09 CERTIFICATE OF AMENDMENT 1997-04-09
C122798-5 1990-03-27 APPLICATION OF AUTHORITY 1990-03-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State