Search icon

DB IROC LEASING CORP.

Company Details

Name: DB IROC LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (24 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:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-32389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State