Search icon

DB SECURITIES SERVICES NJ INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DB SECURITIES SERVICES NJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2006 (19 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

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

Links between entities

Type:
Headquarter of
Company Number:
F08000001896
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001383165
Phone:
212.250.5762

Latest Filings

Form type:
FOCUSN
File number:
008-67490
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-67490
Filing date:
2011-03-01
File:
Form type:
X-17A-5
File number:
008-67490
Filing date:
2010-12-17
File:
Form type:
FOCUSN
File number:
008-67490
Filing date:
2010-12-17
File:
Form type:
FOCUSN
File number:
008-67490
Filing date:
2009-03-04
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State