DONALDSON, LUFKIN & JENRETTE SECURITIES CORPORATION

Name: | DONALDSON, LUFKIN & JENRETTE SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1972 (53 years ago) |
Date of dissolution: | 21 Jan 2003 |
Entity Number: | 327490 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 MADISON AVE 8TH FL, ATTN TAX DEPT, NEW YORK, NY, United States, 10011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN S CHALSTY | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2002-05-22 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-05-09 | 2002-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-24 | 2002-05-16 | Address | 277 PARK AVE, NEW YORK, NY, 10172, 0099, USA (Type of address: Chief Executive Officer) |
1998-04-24 | 2002-05-16 | Address | 277 PARK AVE, ATTN: CORP TAX DEPT, NEW YORK, NY, 10172, 0099, USA (Type of address: Principal Executive Office) |
1998-04-24 | 2000-05-09 | Address | 277 PARK AVE, NEW YORK, NY, 10172, 0099, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180207045 | 2018-02-07 | ASSUMED NAME LLC INITIAL FILING | 2018-02-07 |
030121000547 | 2003-01-21 | CERTIFICATE OF TERMINATION | 2003-01-21 |
020522000163 | 2002-05-22 | CERTIFICATE OF CHANGE | 2002-05-22 |
020516002605 | 2002-05-16 | BIENNIAL STATEMENT | 2002-04-01 |
000509002792 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State