Search icon

DLJG CORP.

Company Details

Name: DLJG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1991 (34 years ago)
Date of dissolution: 21 Jun 2001
Entity Number: 1587534
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 200 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JEFFREY GREENFIELD Chief Executive Officer 200 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
1997-11-21 1997-12-05 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1997-11-21 1997-12-05 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1997-11-21 1997-12-05 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1996-04-23 1997-11-21 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1994-09-29 2000-09-08 Name COLLECTION CORPORATION OF AMERICA

Filings

Filing Number Date Filed Type Effective Date
010621000187 2001-06-21 CERTIFICATE OF DISSOLUTION 2001-06-21
000908000364 2000-09-08 CERTIFICATE OF AMENDMENT 2000-09-08
991209002233 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971205002438 1997-12-05 BIENNIAL STATEMENT 1997-11-01
971121002605 1997-11-21 BIENNIAL STATEMENT 1997-11-01

Court Cases

Court Case Summary

Filing Date:
2000-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SINGER
Party Role:
Plaintiff
Party Name:
DLJG CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State