DLJ REAL ESTATE CAPITAL PARTNERS, INC.

Name: | DLJ REAL ESTATE CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1995 (30 years ago) |
Entity Number: | 1906798 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | CORPORATE TAX DEPARTMENT, 11 MADISON AVE, 8TH FLR, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW P RIFKIN | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2006-04-28 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2006-04-28 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2006-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-04 | 2003-03-19 | Address | ATTN CORPORATE TAX DEPT, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2002-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090304002521 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070220002480 | 2007-02-20 | BIENNIAL STATEMENT | 2007-03-01 |
060428002490 | 2006-04-28 | BIENNIAL STATEMENT | 2005-03-01 |
030319002758 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
020611000802 | 2002-06-11 | CERTIFICATE OF CHANGE | 2002-06-11 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State