Name: | DLJ SENIOR OFFICERS INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1984 (41 years ago) |
Date of dissolution: | 04 Oct 2006 |
Entity Number: | 910399 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10010 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION TRUST CO | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH F. HUBER | Chief Executive Officer | 300 FOUR FALLS CORPORATE CTR, CONSHOHOCKEN, PA, United States, 19428 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2006-05-01 | Address | 11 PENN CENTER / 10TH FL, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2006-05-01 | Address | ATTN:TAX DEPT, 11 MADISON AVE 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-05-16 | 2004-05-12 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2002-05-16 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2006-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061004000511 | 2006-10-04 | CERTIFICATE OF TERMINATION | 2006-10-04 |
060501003129 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040512002111 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
020516002633 | 2002-05-16 | BIENNIAL STATEMENT | 2002-04-01 |
000509002781 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State