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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALEXANDER B.V. JOHNSON | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
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) |
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