Search icon

DB GLOBAL PROCESSING SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RUSSEL FITZGIBBONS Chief Executive Officer 100 PLAZA ONE, JERSEY CITY, NJ, United States, 07311

History

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)

Filings

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