Name: | DTB ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2001 (24 years ago) |
Entity Number: | 2690264 |
ZIP code: | 12192 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 86 SCHOOL HOUSE LN, WEST COXSACKIE, NY, United States, 12192 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 SCHOOL HOUSE LN, WEST COXSACKIE, NY, United States, 12192 |
Name | Role | Address |
---|---|---|
DANIEL BERNESSER | Chief Executive Officer | 86 SCHOOL HOUSE LN, WEST COXSACKIE, NY, United States, 12192 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2013-03-19 | Address | DTB ENTERPRISES INC, 75 RIVERSIDE AVENUE, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2013-03-19 | Address | 75 RIVERSIDE AVE, COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
2003-10-15 | 2005-12-13 | Address | 540 ALCOVE RD, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer) |
2003-10-15 | 2013-03-19 | Address | 540 ALCOVE RD, HANNACROIX, NY, 12087, USA (Type of address: Principal Executive Office) |
2001-10-18 | 2005-12-13 | Address | 4077 ROUTE 43, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807000072 | 2019-08-07 | ANNULMENT OF DISSOLUTION | 2019-08-07 |
DP-2247845 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130319002044 | 2013-03-19 | BIENNIAL STATEMENT | 2011-10-01 |
051213002843 | 2005-12-13 | BIENNIAL STATEMENT | 2005-10-01 |
031015002151 | 2003-10-15 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State