Search icon

DB PROPERTIES MANAGEMENT, INC.

Branch

Company Details

Name: DB PROPERTIES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Branch of: DB PROPERTIES MANAGEMENT, INC., Rhode Island (Company Number 000082200)
Entity Number: 2385807
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Principal Address: 25 CONCORD ST, PAWTUCKET, RI, United States, 02860
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR J DEBLOIS III Chief Executive Officer 25 CONCORD ST, PAWTUCKET, RI, United States, 02860

History

Start date End date Type Value
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-07 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-06-07 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030527002002 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010622002528 2001-06-22 BIENNIAL STATEMENT 2001-06-01
991115000499 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
990607000225 1999-06-07 APPLICATION OF AUTHORITY 1999-06-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State