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 |
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 |
Name | Role | Address |
---|---|---|
WHITE, MARJORIE S | Secretary | 277 PARK AVE, NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
POWER, CLAIRE M | Assistant Secretary | 277 PARK AVE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
KANTOR, STEVEN L. | Chairman | 277 PARK AVENUE, NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
KANTOR, STEVEN L. | President | 277 PARK AVENUE, NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
COMPETIELLO, MARK A. | Treasurer | 277 PARK AVENUE, NEW YORK, NY 10172 |
Name | Role | Address |
---|---|---|
COMPETIELLO, MARK A. | Manager | 277 PARK AVENUE, NEW YORK, NY 10172 |
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 |
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