Search icon

DLJ MERCHANT BANKING II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DLJ MERCHANT BANKING II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (29 years ago)
Date of dissolution: 20 Jan 2011
Entity Number: 2085638
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ATTN CORP TAX DEPT, 11 MADISON AVE, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
EDWARD A. POLETTI Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2002-11-20 2004-12-23 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-11-04 2007-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2007-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-01 2002-11-20 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1998-12-01 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120000998 2011-01-20 CERTIFICATE OF TERMINATION 2011-01-20
101112002447 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081103002395 2008-11-03 BIENNIAL STATEMENT 2008-11-01
070719000234 2007-07-19 CERTIFICATE OF CHANGE 2007-07-19
061031002816 2006-10-31 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State