Search icon

DNB MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DNB MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (23 years ago)
Entity Number: 2855526
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 30 HUDSON YARDS, 81ST FLOOR, 500 WEST 33RD STREET, NEW YORK, NY, United States, 10001
Principal Address: 200 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
DNB MARKETS, INC. DOS Process Agent 30 HUDSON YARDS, 81ST FLOOR, 500 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THEODORE S JADICK, JR Chief Executive Officer 30 HUDSON YARDS, 81ST FLOOR, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
549300JP2KNKSIPRRE59

Registration Details:

Initial Registration Date:
2017-10-23
Next Renewal Date:
2026-01-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2021-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-26 2016-02-02 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2009-01-06 2011-05-26 Address 200 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10166, 0396, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210909001797 2021-09-09 BIENNIAL STATEMENT 2021-09-09
210407000322 2021-04-07 CERTIFICATE OF CHANGE 2021-04-07
190618002030 2019-06-18 BIENNIAL STATEMENT 2019-01-01
SR-36443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36442 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