Search icon

DB SECURITIES SERVICES NJ INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DB SECURITIES SERVICES NJ INC., FLORIDA F08000001896 FLORIDA

Central Index Key

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

Filings since 2011-03-01

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ANTHONY STUCCHIO Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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