Name: | DBX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1993 (32 years ago) |
Entity Number: | 1743894 |
ZIP code: | 06880 |
County: | Rockland |
Place of Formation: | New York |
Address: | 606 POST ROAD E #624,, TAX DEPT, WESTPORT, NJ, United States, 06880 |
Principal Address: | 606 POST ROAD E #624, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GILBERT NATHAN | Chief Executive Officer | 606 POST ROAD E #624, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 606 POST ROAD E #624,, TAX DEPT, WESTPORT, NJ, United States, 06880 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 933 MAC ARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 606 POST ROAD E #624, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2023-07-20 | Address | 933 MAC ARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2019-07-25 | Address | 425 W SUPERIOR STREET, DULUTH, MN, 55802, USA (Type of address: Chief Executive Officer) |
2015-07-13 | 2023-07-20 | Address | 80 STATE STREET, TAX DEPT, ALBANY, NJ, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720001778 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210720002842 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190725060180 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
170705006777 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150713006325 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State