Name: | DB DOUBLE B, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2000 (25 years ago) |
Entity Number: | 2565388 |
ZIP code: | 12066 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 1606 STATE ROUTE 30A, ESPERANCE, NY, United States, 12066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J BRYNDA | DOS Process Agent | 1606 STATE ROUTE 30A, ESPERANCE, NY, United States, 12066 |
Name | Role | Address |
---|---|---|
DIANE R. BIEDERMAN-BRYNDA | Agent | 662 DEANS MILL ROAD, WEST COXSACKIE, NY, 12192 |
Name | Role | Address |
---|---|---|
WILLIAM J BRYNDA | Chief Executive Officer | 1606 STATE ROUTE 30A, ESPERANCE, NY, United States, 12066 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1606 STATE ROUTE 30A, ESPERANCE, NY, 12066, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-16 | 2022-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-16 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-02 | 2025-02-18 | Address | 1606 STATE ROUTE 30A, ESPERANCE, NY, 12066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000077 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
201102060086 | 2020-11-02 | BIENNIAL STATEMENT | 2020-10-01 |
181031006015 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
141017006342 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121109002401 | 2012-11-09 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State