Search icon

DRESDNER KLEINWORT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DRESDNER KLEINWORT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jun 2003 (22 years ago)
Date of dissolution: 15 Sep 2017
Entity Number: 2921547
ZIP code: 10281
County: New York
Place of Formation: Delaware
Address: 225 LIBERTY STREET, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
CHRISTOPHER WILLIAMS DOS Process Agent 225 LIBERTY STREET, NEW YORK, NY, United States, 10281

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-08-07 2017-09-15 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-06-24 2006-09-26 Name DRESDNER KLEINWORT WASSERSTEIN, LLC
2003-06-23 2007-08-07 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-06-19 2003-06-24 Name DRESDNER KLEINWORT WASSERSTEIN LLC
2003-06-19 2017-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170915000283 2017-09-15 SURRENDER OF AUTHORITY 2017-09-15
070807002681 2007-08-07 BIENNIAL STATEMENT 2007-06-01
060926000017 2006-09-26 CERTIFICATE OF AMENDMENT 2006-09-26
050707002257 2005-07-07 BIENNIAL STATEMENT 2005-06-01
030924000399 2003-09-24 AFFIDAVIT OF PUBLICATION 2003-09-24

Court Cases

Court Case Summary

Filing Date:
2009-08-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
POWELL
Party Role:
Plaintiff
Party Name:
DRESDNER KLEINWORT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State