Name: | DLJ HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 08 Oct 2014 |
Entity Number: | 1983133 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O CREDIT SUISSE TAX DEPT, 11 MADISON AVE, 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 |
---|---|---|
TIMOTHY D BOCK | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-07 | 2006-01-30 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-01-07 | 2006-01-30 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2006-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-01-07 | 2005-01-07 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2002-01-07 | 2005-01-07 | Address | ATTN: TAX DEPT., 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008000381 | 2014-10-08 | CERTIFICATE OF TERMINATION | 2014-10-08 |
140109002474 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111222002209 | 2011-12-22 | BIENNIAL STATEMENT | 2011-12-01 |
091223002719 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071203002591 | 2007-12-03 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State