Search icon

DPB CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DPB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1993 (32 years ago)
Entity Number: 1759548
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: GOTHAM PARTNERS LP, 237 PARK AVE 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID P BERKOWITZ Chief Executive Officer GOTHAM PARTNERS LP, 237 PARK AVE 9TH FL, NEW YORK, NY, United States, 10017

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:
0001251930
Phone:
2122860300

Latest Filings

Form type:
4
File number:
000-21878
Filing date:
2004-10-21
File:
Form type:
4
File number:
000-18051
Filing date:
2003-10-17
File:
Form type:
4
File number:
001-06249
Filing date:
2003-07-02
File:

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-09-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-09-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990915001224 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
951106002185 1995-11-06 BIENNIAL STATEMENT 1995-09-01
930927000036 1993-09-27 CERTIFICATE OF INCORPORATION 1993-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State