Entity Name: | DLJ MB ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2008 (16 years ago) |
Date of dissolution: | 20 Jan 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2011 (14 years ago) |
Document Number: | F08000004400 |
FEI/EIN Number | 134129930 |
Address: | ELEVEN MADISON AVENUE, NEW YORK, NY, 10010 |
Mail Address: | ELEVEN MADISON AVENUE, CORP TAX DEPT, 8 FL, NEW YORK, NY, 10010 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ARNABOLDI NICOLE S | Director | ONE MADISON AVENUE, NEW YORK, NY, 10010 |
HORNIG GEORGE R | Director | ONE MADISON AVENUE, NEW YORK, NY, 1001 |
Name | Role | Address |
---|---|---|
DODES IVY B | Vice President | ELEVEN MADISON AVENUE, NEW YORK, NY, 10010 |
ROSEMAN DOUGLAS S | Vice President | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
RUSSO LORI M | Secretary | ONE MADISON AVENUE, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
FEENEY PETER J | Treasurer | ELEVEN MADISON AVENUE, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-01-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | ELEVEN MADISON AVENUE, NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-27 | ELEVEN MADISON AVENUE, NEW YORK, NY 10010 | No data |
Name | Date |
---|---|
Withdrawal | 2011-01-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-06 |
Foreign Profit | 2008-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State