Search icon

DB COMMODITY SERVICES LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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