Entity Name: | DLJ REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Nov 1983 (41 years ago) |
Date of dissolution: | 31 Jan 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 1997 (28 years ago) |
Document Number: | 858335 |
FEI/EIN Number |
132658821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DLJ INC, 277 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10172, US |
Mail Address: | C/O DLJ INC, 277 PARK AVENUE 21ST FLOOR, NEW YORK, NY, 10172, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WINSTON, JOHN | President | 277 PARK AVE, NEW YORK, NY |
BERN, CHARLES S. | Secretary | 277 PARK AVE, NEW YORK, NY |
BERN, CHARLES S. | Vice President | 277 PARK AVE, NEW YORK, NY |
TWILL, GEORGE | Secretary | 277 PARK AVE, NEW YORK, NY |
TWILL, GEORGE | Vice President | 277 PARK AVE, NEW YORK, NY |
JOYCE MICHAEL | Vice President | 277 PARK AVE, NEW YORK, NY |
COMPETIELLO MARK | Treasurer | 277 PARK AVE, NEW YORK, NY |
VAKHARIA, RAJANDRA | Vice President | 277 PARK AVE, NEW YORK, NY |
VAKHARIA, RAJANDRA | Treasurer | 277 PARK AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | C/O DLJ INC, 277 PARK AVENUE 21ST FLOOR, NEW YORK, NY 10172 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | C/O DLJ INC, 277 PARK AVENUE 21ST FLOOR, NEW YORK, NY 10172 | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-01-31 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State