Search icon

OLD D&B OPERATING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD D&B OPERATING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1939 (86 years ago)
Date of dissolution: 20 Dec 2000
Entity Number: 33795
ZIP code: 07974
County: New York
Place of Formation: Delaware
Address: ONE DIAMOND HILL ROAD, MURRAY HILL, NJ, United States, 07974

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VOLNEY TAYLOR Chief Executive Officer ONE DIAMOND HILL ROAD, MURRAY HILL, NJ, United States, 07974

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE DIAMOND HILL ROAD, MURRAY HILL, NJ, United States, 07974

History

Start date End date Type Value
1999-10-18 2000-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-18 2000-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-12-29 1997-12-12 Address 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
1992-12-29 1997-12-12 Address ONE DIAMOND HILL ROAD, MURRAY HILL, NJ, 07974, 0027, USA (Type of address: Principal Executive Office)
1983-06-07 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050816012 2005-08-16 ASSUMED NAME CORP INITIAL FILING 2005-08-16
001220000545 2000-12-20 SURRENDER OF AUTHORITY 2000-12-20
991018000955 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980618000047 1998-06-18 CERTIFICATE OF AMENDMENT 1998-06-18
971212002322 1997-12-12 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State