Name: | DB SECURITIES SERVICES NJ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2006 (18 years ago) |
Date of dissolution: | 22 May 2014 |
Entity Number: | 3440579 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 60 WALL ST, NYC60,4006, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DB SECURITIES SERVICES NJ INC., FLORIDA | F08000001896 | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1383165 | 60 WALL STREET, NEW YORK, NY, 10005 | 100 PLAZA ONE, 34 EXCHANGE PLACE, JERSEY CITY, NJ, 07311-3999 | 212.250.5762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | FOCUSN |
File number | 008-67490 |
Filing date | 2011-03-01 |
Reporting date | 2010-12-31 |
File | View File |
Filings since 2011-03-01
Form type | X-17A-5 |
File number | 008-67490 |
Filing date | 2011-03-01 |
Reporting date | 2010-12-31 |
File | View File |
Filings since 2010-12-17
Form type | X-17A-5 |
File number | 008-67490 |
Filing date | 2010-12-17 |
Reporting date | 2009-12-31 |
File | View File |
Filings since 2010-12-17
Form type | FOCUSN |
File number | 008-67490 |
Filing date | 2010-12-17 |
Reporting date | 2009-12-31 |
File | View File |
Filings since 2009-03-04
Form type | FOCUSN |
File number | 008-67490 |
Filing date | 2009-03-04 |
Reporting date | 2008-12-31 |
File | View File |
Filings since 2009-03-04
Form type | X-17A-5 |
File number | 008-67490 |
Filing date | 2009-03-04 |
Reporting date | 2008-12-31 |
File | View File |
Filings since 2008-02-29
Form type | FOCUSN |
File number | 008-67490 |
Filing date | 2008-02-29 |
Reporting date | 2007-12-31 |
File | View File |
Filings since 2008-02-29
Form type | X-17A-5 |
File number | 008-67490 |
Filing date | 2008-02-29 |
Reporting date | 2007-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY STUCCHIO | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2010-12-01 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2012-12-17 | Address | 60 WALL STREET, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140522000396 | 2014-05-22 | CERTIFICATE OF DISSOLUTION | 2014-05-22 |
121217002162 | 2012-12-17 | BIENNIAL STATEMENT | 2012-11-01 |
101201002086 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081203002885 | 2008-12-03 | BIENNIAL STATEMENT | 2008-11-01 |
070112000917 | 2007-01-12 | CERTIFICATE OF AMENDMENT | 2007-01-12 |
070104000289 | 2007-01-04 | CERTIFICATE OF AMENDMENT | 2007-01-04 |
061121000704 | 2006-11-21 | CERTIFICATE OF INCORPORATION | 2006-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State