Name: | DB INVESTMENT MANAGERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1991 (34 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 1512305 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 Wall Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DB INVESTMENT MANAGERS, INC. | DOS Process Agent | 60 Wall Street, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HEPSEN UZCAN | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-02-23 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2024-05-01 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037620 | 2024-04-30 | CERTIFICATE OF TERMINATION | 2024-04-30 |
230201003885 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210223060018 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190205060813 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-18847 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State