Search icon

DB INVESTMENT RESOURCES HOLDINGS CORP.

Company Details

Name: DB INVESTMENT RESOURCES HOLDINGS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2008 (17 years ago)
Date of dissolution: 09 Jul 2024
Entity Number: 3655040
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 Columbus Circle, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DB INVESTMENT RESOURCES HOLDINGS CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL BICE JR. Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-07-10 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710004184 2024-07-09 CERTIFICATE OF TERMINATION 2024-07-09
240417003892 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220425000812 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200401061604 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-49593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State