Search icon

DMB&B CENTRAL EUROPE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS CAFFREY Chief Executive Officer 35 WEST WACKER DRIVE, CHICAGO, IL, United States, 60601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DMB&B CENTRAL EUROPE, INC. DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

History

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)

Filings

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