D. B. DATA PROCESSING CORP.

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
Name | Role | Address |
---|---|---|
FR THOMAS BRENNAN | DOS Process Agent | 10 LEFEVRE LANE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
REV. JAMES HEUSER | Chief Executive Officer | 10 LEFEVRE LANE, NEW ROCHELLE, NY, United States, 10801 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State