Search icon

DB REALTY RESOURCES, INC.

Headquarter

Company Details

Name: DB REALTY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1969 (56 years ago)
Date of dissolution: 22 Feb 2012
Entity Number: 277441
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: DEUTSCHE BANK, 60 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALEXANDER B.V. JOHNSON Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0187744
State:
CONNECTICUT

History

Start date End date Type Value
2007-05-09 2011-06-03 Address DEUTSCHE BANK, 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-05-09 Address DEUTSCHE BANK, 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2005-07-12 2007-05-09 Address DEUTSCHE BANK, 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-05-16 2005-07-12 Address DEUTSCHE BANK, 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-05-16 2005-07-12 Address OFFICE OF THE SECRETARY, 31 WEST 52ND ST, MS NYC09-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120222000025 2012-02-22 CERTIFICATE OF DISSOLUTION 2012-02-22
110603003204 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090513002307 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070509003159 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050712002358 2005-07-12 BIENNIAL STATEMENT 2005-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State