Search icon

DB LIKE-KIND EXCHANGE SERVICES CORP.

Company Details

Name: DB LIKE-KIND EXCHANGE SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2008 (17 years ago)
Date of dissolution: 25 Oct 2017
Entity Number: 3676048
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE INTERNATIONAL PLACE, 12TH FLOOR, BOSTON, MA, United States, 02110

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
BRENTON ALLEN Chief Executive Officer ONE INTERNATIONAL PLACE, 12TH FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2010-07-28 2017-06-14 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-07-28 2017-06-14 Address 60 WALL STREET, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2008-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-23 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-49916 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171025000613 2017-10-25 CERTIFICATE OF TERMINATION 2017-10-25
170614006347 2017-06-14 BIENNIAL STATEMENT 2016-05-01
140724002331 2014-07-24 BIENNIAL STATEMENT 2014-05-01
120710002984 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100728002970 2010-07-28 BIENNIAL STATEMENT 2010-05-01
090728000648 2009-07-28 CERTIFICATE OF AMENDMENT 2009-07-28
080523000571 2008-05-23 APPLICATION OF AUTHORITY 2008-05-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State