Search icon

DLJ REAL ESTATE CAPITAL PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW P RIFKIN Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
273051867
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
388070.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State