Search icon

DB BARBADOS INC.

Company Details

Name: DB BARBADOS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 15 Jul 2011
Entity Number: 1352224
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: DEUTSCHE BANK, 60 WALL ST, NYC60-4006, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J MURPHY Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-05-16 2005-07-18 Address OFFICE OF THE SECRETARY, 31 WEST 52ND ST, MS NYC09-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-05-16 2008-06-25 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-01-20 2003-05-16 Address 130 LIBERTY STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2000-01-20 2003-05-16 Address 31 W. 52ND STREET, NEW YORK, NY, 10101, 6160, USA (Type of address: Chief Executive Officer)
1993-08-16 2000-01-20 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110715000555 2011-07-15 CERTIFICATE OF TERMINATION 2011-07-15
110715000552 2011-07-15 CERTIFICATE OF AMENDMENT 2011-07-15
090513002309 2009-05-13 BIENNIAL STATEMENT 2009-05-01
080625002407 2008-06-25 BIENNIAL STATEMENT 2007-05-01
050718002182 2005-07-18 BIENNIAL STATEMENT 2005-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State