Name: | DBC TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1996 (28 years ago) |
Date of dissolution: | 04 Jan 2012 |
Entity Number: | 2075146 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE NORTH END AVENUE, BOX 42, NEW YORK, NY, United States, 10282 |
Address: | 15 PARK ROAD, SHORT HILLS, NJ, United States, 07078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARY FUCHSMAN | Chief Executive Officer | ONE NORTH END AVENUE, BOX 42, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
CARY FUCHSMAN | DOS Process Agent | 15 PARK ROAD, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-10 | 2008-10-07 | Address | ONE NORTH END AVENUE, BOX 42, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2006-11-10 | Address | CARY FUCHSMAN, 17 STONINGHAM DR, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2006-11-10 | Address | CARY FUCHSMAN, 17 STONINGHAM DR, WARREN, NJ, 07059, USA (Type of address: Service of Process) |
1998-10-26 | 2006-11-10 | Address | 17 STONINGHAM DR, WARREN, NJ, 07059, USA (Type of address: Principal Executive Office) |
1998-10-26 | 2000-10-25 | Address | 17 STONINGHAM DR, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2000-10-25 | Address | 17 STONINGHAM DR, WARREN, NJ, 07059, USA (Type of address: Service of Process) |
1996-10-16 | 1998-10-26 | Address | FOURT WORLD TRADE CENTER, 8TH FLOOR, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120104000861 | 2012-01-04 | CERTIFICATE OF DISSOLUTION | 2012-01-04 |
081007002534 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061110002876 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041230002101 | 2004-12-30 | BIENNIAL STATEMENT | 2004-10-01 |
021024002542 | 2002-10-24 | BIENNIAL STATEMENT | 2002-10-01 |
001025002500 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
981026002620 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
970930000271 | 1997-09-30 | CERTIFICATE OF AMENDMENT | 1997-09-30 |
961016000243 | 1996-10-16 | CERTIFICATE OF INCORPORATION | 1996-10-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State