Search icon

DB REO HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DB REO HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2016
Entity Number: 3829159
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O FDIC, 1601 BRYAN STREET, SUITE 30132, DALLAS, TX, United States, 75201

Shares Details

Shares issued 200

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
TERREL DAVIDSON Chief Executive Officer C/O FDIC, 1601 BRYAN STREET, SUITE 30132, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2015-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-05 2015-06-15 Address 623 FIFTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-10-05 2015-06-15 Address 623 FIFTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-07-02 2015-03-12 Address 623 5TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160927000483 2016-09-27 CERTIFICATE OF DISSOLUTION 2016-09-27
150615006254 2015-06-15 BIENNIAL STATEMENT 2013-07-01
150312000175 2015-03-12 CERTIFICATE OF CHANGE 2015-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State