Name: | DMB&B CENTRAL EUROPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1976 (48 years ago) |
Entity Number: | 414604 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, New York, NY, United States, 10005 |
Principal Address: | 35 West Wacker Drive, Chicago, IL, United States, 60601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CAFFREY | Chief Executive Officer | 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DMB&B CENTRAL EUROPE, INC. | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-11-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-22 | 2024-11-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-22 | 2024-11-19 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-25 | 2022-06-22 | Address | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2018-11-02 | 2022-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-01 | 2020-11-25 | Address | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2016-11-01 | Address | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-11-01 | 2014-11-03 | Address | 41 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003457 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
221102001335 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
220622000165 | 2022-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-21 |
201125060131 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
181102006835 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007288 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008085 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121101006275 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101123002684 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
20090126035 | 2009-01-26 | ASSUMED NAME LLC INITIAL FILING | 2009-01-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State