Search icon

DLJ SERVICES, INC.

Company Details

Entity Name: DLJ SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Apr 1995 (30 years ago)
Date of dissolution: 21 Dec 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 1999 (25 years ago)
Document Number: F95000002049
FEI/EIN Number 133817414
Address: C/O DLJ, INC. ATTN: CORP TAX, 277 PARK AVE, NEW YORK, NY, 10172, US
Mail Address: C/O DLJ, INC. ATTN: CORP TAX, 277 PARK AVE, NEW YORK, NY, 10172, US
Place of Formation: DELAWARE

Chairman

Name Role Address
MACKINNON DONALD J Chairman 277 PARK AVENUE, NEW YORK, NY, 10172

President

Name Role Address
MACKINNON DONALD J President 277 PARK AVENUE, NEW YORK, NY, 10172

Vice President

Name Role Address
GARRETT CHARLES L Vice President 277 PARK AVENUE, NEW YORK, NY, 10172
LAROCCA N D Vice President 277 PARK AVENUE, NEW YORK, NY, 10172

Director

Name Role Address
GARRETT CHARLES L Director 277 PARK AVENUE, NEW YORK, NY, 10172
LAROCCA N D Director 277 PARK AVENUE, NEW YORK, NY, 10172

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

Treasurer

Name Role Address
COMPETIELLO MARK J Treasurer 277 PARK AVE, NEW YORK, NY, 10172

Manager

Name Role Address
COMPETIELLO MARK J Manager 277 PARK AVE, NEW YORK, NY, 10172

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 C/O DLJ, INC. ATTN: CORP TAX, 277 PARK AVE, NEW YORK, NY 10172 No data
CHANGE OF MAILING ADDRESS 1999-03-01 C/O DLJ, INC. ATTN: CORP TAX, 277 PARK AVE, NEW YORK, NY 10172 No data

Documents

Name Date
Withdrawal 1999-12-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State