Search icon

DBX, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GILBERT NATHAN Chief Executive Officer 606 POST ROAD E #624, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 606 POST ROAD E #624,, TAX DEPT, WESTPORT, NJ, United States, 06880

Central Index Key

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.

CIK number:
0001320561
Phone:
(845) 369-4800

Latest Filings

Form type:
424B3
File number:
333-124512-04
Filing date:
2005-10-28
File:
Form type:
424B3
File number:
333-124512-04
Filing date:
2005-05-24
File:
Form type:
S-1
File number:
333-124512-04
Filing date:
2005-05-02
File:

History

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)

Filings

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