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 |
Name | Role | Address |
---|---|---|
DB INVESTMENT RESOURCES HOLDINGS CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BICE JR. | Chief Executive Officer | 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019 |
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) |
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