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 |
Name | Role | Address |
---|---|---|
DB USA CORE CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN FAY | Chief Executive Officer | 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019 |
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) |
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