Name: | DBD SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1972 (53 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 242875 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 128 JEFFREY LN, OCEANSIDE, NY, United States, 11570 |
Principal Address: | 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD UHRBACH | DOS Process Agent | 128 JEFFREY LN, OCEANSIDE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
HAROLD UHRBACH | Chief Executive Officer | 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-16 | 1983-08-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.02 |
1983-08-16 | 1983-08-16 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1977-12-19 | 1983-08-16 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1 |
1972-09-22 | 1977-12-19 | Address | 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1536938 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C252548-2 | 1997-10-07 | ASSUMED NAME CORP INITIAL FILING | 1997-10-07 |
930730002277 | 1993-07-30 | BIENNIAL STATEMENT | 1992-09-01 |
B011321-6 | 1983-08-16 | CERTIFICATE OF AMENDMENT | 1983-08-16 |
A450819-4 | 1977-12-19 | CERTIFICATE OF AMENDMENT | 1977-12-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State