Search icon

DONALDSON, LUFKIN & JENRETTE SECURITIES CORPORATION

Company Details

Entity Name: DONALDSON, LUFKIN & JENRETTE SECURITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1977 (47 years ago)
Date of dissolution: 21 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: 839342
FEI/EIN Number 13-2741729
Address: 11 MADISON AVENUE, C/O CSFB, IND. ATTN CORP TAX, NEW YORK, NY 10010
Mail Address: 11 MADISON AVENUE, C/O CSFB, IND. ATTN CORP TAX, NEW YORK, NY 10010
Place of Formation: DELAWARE

Manager

Name Role Address
DADDINO, ANTHONY F. Manager 11 MADISON AVE, NEW YORK, NY 10010
GALLAGHER, JOHN Manager 11 MADISON AVE, NEW YORK, NY 10010

Director

Name Role Address
DADDINO, ANTHONY F. Director 11 MADISON AVE, NEW YORK, NY 10010
ROBY, JOE L Director 11 MADISON AVE, NEW YORK, NY 10010

Secretary

Name Role Address
RUSSO, LORI Secretary 11 MADISON AVENUE, NEW YORK, NY 10010

Treasurer

Name Role Address
GALLAGHER, JOHN Treasurer 11 MADISON AVE, NEW YORK, NY 10010

President

Name Role Address
MACK, JOHN J President 11 MADISON AVENUE, NEW YORK, NY 10010

Chief Executive Officer

Name Role Address
MACK, JOHN J Chief Executive Officer 11 MADISON AVENUE, NEW YORK, NY 10010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 11 MADISON AVENUE, C/O CSFB, IND. ATTN CORP TAX, NEW YORK, NY 10010 No data
CHANGE OF MAILING ADDRESS 2002-05-24 11 MADISON AVENUE, C/O CSFB, IND. ATTN CORP TAX, NEW YORK, NY 10010 No data

Documents

Name Date
Withdrawal 2003-01-21
ANNUAL REPORT 2002-05-24
Reg. Agent Change 2002-05-17
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State