Name: | DLF INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1991 (33 years ago) |
Date of dissolution: | 29 Aug 2006 |
Entity Number: | 1577259 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 FIFTH AVENUE 25TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 441 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FULVIO V. DOBRICH | Chief Executive Officer | 441 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O RAINES AND FISCHER LLP | DOS Process Agent | 535 FIFTH AVENUE 25TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 2006-08-29 | Address | 441 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-26 | 1997-09-10 | Address | 280 PARK AVENUE, WEST BUILDING, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1997-09-10 | Address | 280 PARK AVENUE, WEST BUILDING, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1997-09-10 | Address | 280 PARK AVENUE, WEST BUILDING, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-09-24 | 1993-04-26 | Address | TWO GRAND CENTRAL TOWER, 140 EAST 45TH STREET, 42ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060829000069 | 2006-08-29 | SURRENDER OF AUTHORITY | 2006-08-29 |
970910002193 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
930917002447 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930426002348 | 1993-04-26 | BIENNIAL STATEMENT | 1992-09-01 |
910924000099 | 1991-09-24 | APPLICATION OF AUTHORITY | 1991-09-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State