Name: | DB COMMODITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 29 Nov 2021 |
Entity Number: | 3239032 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2021-11-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-02 | 2021-11-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-13 | 2019-10-02 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2005-08-03 | 2016-01-13 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129000509 | 2021-11-29 | CERTIFICATE OF TERMINATION | 2021-11-29 |
210802000976 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
191002000373 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
190801061125 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170802007490 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160113006101 | 2016-01-13 | BIENNIAL STATEMENT | 2015-08-01 |
111115002812 | 2011-11-15 | BIENNIAL STATEMENT | 2011-08-01 |
080612002977 | 2008-06-12 | BIENNIAL STATEMENT | 2007-08-01 |
051025000918 | 2005-10-25 | AFFIDAVIT OF PUBLICATION | 2005-10-25 |
051025000911 | 2005-10-25 | AFFIDAVIT OF PUBLICATION | 2005-10-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State