Entity Name: | DONALDSON, LUFKIN & JENRETTE FUTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 1978 (47 years ago) |
Date of dissolution: | 22 Jan 1986 (39 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 1986 (39 years ago) |
Document Number: | 840991 |
FEI/EIN Number | 13-2671027 |
Address: | C/O DONALDSON, LUFKIN & JENRETTE, INC., 140 BROADWAY, NEW YORK, NY 10005 |
Mail Address: | C/O DONALDSON, LUFKIN & JENRETTE, INC., 140 BROADWAY, NEW YORK, NY 10005 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HUFFARD, JAY C. | Chairman | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
HUFFARD, JAY C. | Director | 140 BROADWAY, NEW YORK, NY |
LAMBORN, GEORGE D.F. | Director | 140 BROADWAY, NEW YORK, NY |
HOERTER, PHILIP A. | Director | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
LAMBORN, GEORGE D.F. | President | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
HOERTER, PHILIP A. | Vice President | 140 BROADWAY, NEW YORK, NY |
CAIAFA, LOUIS | Vice President | 140 BROADWAY, NEW YORK, NY |
EISENBERG, PAUL | Vice President | 140 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
SCHOTT, GEORGE | Treasurer | 140 BROADWAY, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1986-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-01-22 | C/O DONALDSON, LUFKIN & JENRETTE, INC., 140 BROADWAY, NEW YORK, NY 10005 | No data |
CHANGE OF MAILING ADDRESS | 1986-01-22 | C/O DONALDSON, LUFKIN & JENRETTE, INC., 140 BROADWAY, NEW YORK, NY 10005 | No data |
REINSTATEMENT | 1984-08-28 | No data | No data |
NAME CHANGE AMENDMENT | 1984-08-28 | DONALDSON, LUFKIN & JENRETTE ACLI FUTURES, INC. | No data |
INVOLUNTARILY DISSOLVED | 1981-12-16 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State