Search icon

DLJ INVESTMENT PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DLJ INVESTMENT PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (30 years ago)
Date of dissolution: 20 Jan 2011
Entity Number: 1972711
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ATTN TAX DEPT, 11 MADISON AVE, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN M MORIARTY JR Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-11-27 2003-12-10 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-11-27 2003-12-10 Address ATTN:TAX DEPT, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1999-11-04 2002-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-04 2002-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-18 2001-11-27 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110120000974 2011-01-20 CERTIFICATE OF TERMINATION 2011-01-20
091022002549 2009-10-22 BIENNIAL STATEMENT 2009-11-01
071105002148 2007-11-05 BIENNIAL STATEMENT 2007-11-01
060111002442 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031210002359 2003-12-10 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State