Name: | DB GLOBAL PROCESSING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1996 (28 years ago) |
Date of dissolution: | 24 May 2012 |
Entity Number: | 2053899 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O DEUTSCHE BANK, 60 WALL STREET, NYC60-4006, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RUSSEL FITZGIBBONS | Chief Executive Officer | 100 PLAZA ONE, JERSEY CITY, NJ, United States, 07311 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-02 | 1996-08-02 | Name | GLOBAL PROCESSING SERVICES, INC. |
1996-08-02 | 2005-04-18 | Name | GLOBAL PROCESSING SERVICES, INC. |
1996-08-02 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-02 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524000856 | 2012-05-24 | CERTIFICATE OF TERMINATION | 2012-05-24 |
100823002710 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080813002974 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
070919002228 | 2007-09-19 | BIENNIAL STATEMENT | 2006-08-01 |
050418000461 | 2005-04-18 | CERTIFICATE OF AMENDMENT | 2005-04-18 |
991105000047 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
960802000465 | 1996-08-02 | APPLICATION OF AUTHORITY | 1996-08-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State