Search icon

DLF INC.

Company Details

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

Chief Executive Officer

Name Role Address
FULVIO V. DOBRICH Chief Executive Officer 441 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O RAINES AND FISCHER LLP DOS Process Agent 535 FIFTH AVENUE 25TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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