Search icon

DB HOLDINGS (NEW YORK), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DB HOLDINGS (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1989 (35 years ago)
Entity Number: 1410186
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 Columbus Circle, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DB HOLDINGS (NEW YORK), INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL BICE, JR. Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
5299003WG7KATU7TAB06

Registration Details:

Initial Registration Date:
2014-02-11
Next Renewal Date:
2025-05-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-12 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-12 2024-01-09 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240109000062 2024-01-09 BIENNIAL STATEMENT 2024-01-09
211227000106 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191212060352 2019-12-12 BIENNIAL STATEMENT 2019-12-01
SR-18122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18123 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State