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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENNETH LOHSEN | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, NEW YORK, NY, United States, 12207 |
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) |
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