DLJ KANSAS CITY CAPITAL, INC.

Name: | DLJ KANSAS CITY CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1993 (32 years ago) |
Date of dissolution: | 22 Jan 2010 |
Entity Number: | 1692483 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 MADISON AVE TAX DEPT, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT P BRENNAN JR | Chief Executive Officer | 11 MADISON AVE, NEWYORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2009-01-13 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2005-03-02 | 2009-01-13 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2005-03-02 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-02-14 | 2005-03-02 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2001-02-08 | 2003-02-14 | Address | DONALDSON LUFKIN JENRETTE INC, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100122000670 | 2010-01-22 | CERTIFICATE OF TERMINATION | 2010-01-22 |
090113002612 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070125002767 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050302003014 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
030214002210 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State