Search icon

DONALDSON, LUFKIN & JENRETTE SECURITIES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN S CHALSTY Chief Executive Officer 277 PARK AVE, NEW YORK, NY, United States, 10172

History

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, ATTN: CORP TAX DEPT, NEW YORK, NY, 10172, 0099, USA (Type of address: Principal Executive Office)
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 2000-05-09 Address 277 PARK AVE, NEW YORK, NY, 10172, 0099, USA (Type of address: Service of Process)
1996-05-28 1998-04-24 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1996-05-28 1998-04-24 Address 277 PARK AVE 21ST FL, ATTN: CORPORATE TAX DEPT., NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
1996-05-28 1998-04-24 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1996-04-24 1996-05-28 Address 277 PARK AVE, NEW YORK, NY, 10172, 0098, USA (Type of address: Principal Executive Office)
1996-04-24 1996-05-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

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
980424002452 1998-04-24 BIENNIAL STATEMENT 1998-04-01
960528002382 1996-05-28 BIENNIAL STATEMENT 1996-04-01
960424002562 1996-04-24 BIENNIAL STATEMENT 1996-04-01
940329002599 1994-03-29 BIENNIAL STATEMENT 1993-04-01
A55670-3 1973-03-09 CERTIFICATE OF AMENDMENT 1973-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State