DB REO HOLDINGS, INC.

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
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 |
---|---|---|
TERREL DAVIDSON | Chief Executive Officer | C/O FDIC, 1601 BRYAN STREET, SUITE 30132, DALLAS, TX, United States, 75201 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State