DWIGHT ASSET MANAGEMENT COMPANY

Name: | DWIGHT ASSET MANAGEMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1994 (31 years ago) |
Date of dissolution: | 14 Oct 2011 |
Entity Number: | 1785955 |
ZIP code: | 05401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 BANK ST #800, BURLINGTON, VT, United States, 05401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 BANK ST #800, BURLINGTON, VT, United States, 05401 |
Name | Role | Address |
---|---|---|
DAVID J. THOMPSON | Chief Executive Officer | 100 BANK ST #800, BURLINGTON, VT, United States, 05401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-26 | 2010-03-15 | Address | 100 BANK ST #800, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer) |
2006-07-26 | 2010-03-15 | Address | 100 BANK ST #800, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2010-03-15 | Address | 100 BANK ST #800, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2002-02-15 | 2006-07-26 | Address | ONE INTERNATIONAL PLACE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2001-05-31 | Name | JOHN K. DWIGHT ASSET MANAGEMENT COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111014000642 | 2011-10-14 | CERTIFICATE OF TERMINATION | 2011-10-14 |
100315002352 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080131002532 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060726002841 | 2006-07-26 | BIENNIAL STATEMENT | 2006-01-01 |
020215002582 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State