Search icon

DB USA CORE CORPORATION

Company Details

Name: DB USA CORE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1995 (30 years ago)
Entity Number: 1934165
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 1 Columbus Circle, New York, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DB USA CORE CORPORATION 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
BRIAN FAY Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 5022 GATE PARKWAY, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2019-06-07 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-07 2023-06-02 Address 5022 GATE PARKWAY, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602001171 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210713003489 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190607060071 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-22960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State