DBX, INC.

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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-17 | 2025-07-17 | Address | 933 MAC ARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2025-07-17 | 2025-07-17 | Address | 606 POST ROAD E #624, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-07-17 | Address | 606 POST ROAD E #624, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250717002841 | 2025-07-17 | BIENNIAL STATEMENT | 2025-07-17 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State