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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE R HORNIG | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
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) |
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