Name: | DLJ EMERGING GROWTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Jun 2005 |
Entity Number: | 2533987 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O SUISSE ASSET MGMT LLC, 466 LEXINGTON AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HAL LIEBES | Chief Executive Officer | C/O SUISSE ASSET MGMT LLC, 466 LEXINGTON AVE, 15TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-21 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-07-21 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050622000966 | 2005-06-22 | CERTIFICATE OF TERMINATION | 2005-06-22 |
040827002159 | 2004-08-27 | BIENNIAL STATEMENT | 2004-07-01 |
020729000163 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
000721000303 | 2000-07-21 | APPLICATION OF AUTHORITY | 2000-07-21 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State