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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR J DEBLOIS III | Chief Executive Officer | 25 CONCORD ST, PAWTUCKET, RI, United States, 02860 |
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) |
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