Search icon

DB IROC LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DB IROC LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (25 years ago)
Entity Number: 2580726
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 Columbus Circle, New York, NY, United States, 10019

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BICE JR. Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DB IROC LEASING CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Legal Entity Identifier

LEI Number:
5299003PHX37VW6Q3M45

Registration Details:

Initial Registration Date:
2014-02-11
Next Renewal Date:
2025-05-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-06-17 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2024-12-11 2024-12-11 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617003464 2025-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-17
241211003093 2024-12-11 BIENNIAL STATEMENT 2024-12-11
221201002487 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202061251 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-32388 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State