Entity Name: | DLJ CENTURY, 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: | 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 |
133717365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY, 10172, US |
Mail Address: | C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY, 10172, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GARRETT CHARLES L | Vice President | 277 PARK AVE, NEW YORK, NY |
WHITE MARJORIE S | Secretary | 277 PARK AVE, NEW YORK, NY, 10172 |
POWER CLAIRE M | Assistant Secretary | 277 PARK AVE, NEW YORK, NY |
KANTOR STEVEN L. | Chairman | 277 PARK AVENUE, NEW YORK, NY, 10172 |
KANTOR STEVEN L. | President | 277 PARK AVENUE, NEW YORK, NY, 10172 |
COMPETIELLO MARK A. L | Treasurer | 277 PARK AVENUE, NEW YORK, NY, 10172 |
COMPETIELLO MARK A. L | Manager | 277 PARK AVENUE, NEW YORK, NY, 10172 |
N. DANTE LA ROCCA | Vice President | 277 PARK AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-27 | C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY 10172 | - |
CHANGE OF MAILING ADDRESS | 1998-02-27 | C/O DLJ INC, 277 PARK AVE, 35TH FL, NEW YORK, NY 10172 | - |
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: 01 Apr 2025
Sources: Florida Department of State