Search icon

DLJ CAPITAL MANAGEMENT CORPORATION

Company Details

Name: DLJ CAPITAL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1991 (34 years ago)
Date of dissolution: 19 Mar 2008
Entity Number: 1510636
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ATTN: CORP. TAX DEPT., 11 MADISON AVENUE, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEORGE R HORNIG Chief Executive Officer 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-11-28 2003-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-27 2003-03-10 Address LUFKIN & JENRETTE, INC., ATTN:CORP.TAX DEPT,277 PARK AV, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1999-09-21 2001-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2001-11-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-09 2001-03-27 Address ATT: TAX DEPT., 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080319000818 2008-03-19 CERTIFICATE OF TERMINATION 2008-03-19
070118002729 2007-01-18 BIENNIAL STATEMENT 2007-02-01
050512002396 2005-05-12 BIENNIAL STATEMENT 2005-02-01
030310002659 2003-03-10 BIENNIAL STATEMENT 2003-02-01
011128000189 2001-11-28 CERTIFICATE OF CHANGE 2001-11-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State