Search icon

DB US HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DB US HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1962 (63 years ago)
Entity Number: 144609
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 81 Main Street, White Plains, NY, United States, 10601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EUGENE HEYWARD Chief Executive Officer 81 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Agent

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
131947012
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 120 WHITE PLAINS ROAD, SUITE 402, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 81 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 120 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-01-02 Address 120 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102000712 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103000895 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200115060587 2020-01-15 BIENNIAL STATEMENT 2020-01-01
SR-1929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1930 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: 18 Mar 2025

Sources: New York Secretary of State