Search icon

DLJ CENTURY, INC.

Company Details

Entity Name: DLJ CENTURY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 May 1993 (32 years ago)
Date of dissolution: 14 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Dec 1998 (26 years ago)
Document Number: F93000002401
FEI/EIN Number 13-3717365
Address: C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY 10172
Mail Address: C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY 10172
Place of Formation: DELAWARE

Vice President

Name Role Address
N. DANTE LA ROCCA Vice President 277 PARK AVE, NEW YORK, NY
GARRETT, CHARLES L Vice President 277 PARK AVE, NEW YORK, NY

Secretary

Name Role Address
WHITE, MARJORIE S Secretary 277 PARK AVE, NEW YORK, NY 10172

Assistant Secretary

Name Role Address
POWER, CLAIRE M Assistant Secretary 277 PARK AVE, NEW YORK, NY

Chairman

Name Role Address
KANTOR, STEVEN L. Chairman 277 PARK AVENUE, NEW YORK, NY 10172

President

Name Role Address
KANTOR, STEVEN L. President 277 PARK AVENUE, NEW YORK, NY 10172

Treasurer

Name Role Address
COMPETIELLO, MARK A. Treasurer 277 PARK AVENUE, NEW YORK, NY 10172

Manager

Name Role Address
COMPETIELLO, MARK A. Manager 277 PARK AVENUE, NEW YORK, NY 10172

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY 10172 No data
CHANGE OF MAILING ADDRESS 1998-02-27 C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY 10172 No data

Documents

Name Date
Withdrawal 1998-12-14
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State