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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRENTON ALLEN | Chief Executive Officer | ONE INTERNATIONAL PLACE, 12TH FLOOR, BOSTON, MA, United States, 02110 |
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) |
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