Search icon

D. B. DATA PROCESSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D. B. DATA PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1973 (52 years ago)
Date of dissolution: 26 Feb 2008
Entity Number: 235883
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 10 LEFEVRE LANE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FR THOMAS BRENNAN DOS Process Agent 10 LEFEVRE LANE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
REV. JAMES HEUSER Chief Executive Officer 10 LEFEVRE LANE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-10-22 2005-11-29 Address 10 LEFEVRE LANE, NEW ROCHELLE, NY, 10801, 5710, USA (Type of address: Service of Process)
1999-10-22 2003-10-20 Address 10 LEFEVRE LANE, NEW ROCHELLE, NY, 10801, 5710, USA (Type of address: Principal Executive Office)
1997-11-12 2003-10-20 Address 10 LEFEVRE LANE, NEW ROCHELLE, NY, 10801, 5710, USA (Type of address: Chief Executive Officer)
1997-11-12 1999-10-22 Address 10 LEFEVRE LANE, NEW ROCHELLE, NY, 10801, 5710, USA (Type of address: Principal Executive Office)
1997-11-12 1999-10-22 Address 10 LEFEVRE LANE, NEW ROCHELLE, NY, 10801, 5710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150715046 2015-07-15 ASSUMED NAME CORP INITIAL FILING 2015-07-15
080226000345 2008-02-26 CERTIFICATE OF DISSOLUTION 2008-02-26
051129002247 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031020002316 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011010002437 2001-10-10 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State