Search icon

DLJ CENTURY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State