DB STRUCTURED PRODUCTS, INC.

Name: | DB STRUCTURED PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1970 (55 years ago) |
Entity Number: | 232380 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 Columbus Circle, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 646-324-2055
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DB STRUCTURED PRODUCTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1392121-DCA | Inactive | Business | 2013-02-08 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003655 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220429002662 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200401061611 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-2857 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1223425 | RENEWAL | INVOICED | 2013-02-08 | 150 | Debt Collection Agency Renewal Fee |
1223424 | LICENSE | INVOICED | 2011-05-17 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State