Search icon

DLJ MERCHANT BANKING FUNDING, INC.

Company Details

Name: DLJ MERCHANT BANKING FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1997 (28 years ago)
Date of dissolution: 08 Feb 2017
Entity Number: 2148703
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 11 MADISON AVE, NEW YORK, NY, United States, 10010
Address: 80 STATE ST, NEW YORK, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH LOHSEN Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, NEW YORK, NY, United States, 12207

History

Start date End date Type Value
2007-06-06 2011-06-13 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-06-06 2011-06-13 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-08-22 2007-06-06 Address 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-06-06 Address 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Principal Executive Office)
2003-07-11 2005-08-22 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170208000834 2017-02-08 CERTIFICATE OF TERMINATION 2017-02-08
150601006274 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130705002142 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110613002722 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090618002329 2009-06-18 BIENNIAL STATEMENT 2009-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State