Search icon

DB EQUIPMENT LEASING, INC.

Company Details

Name: DB EQUIPMENT LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1977 (48 years ago)
Entity Number: 427604
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 Columbus Circle, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BICE, JR. Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
529900RRSFST343TZB58

Registration Details:

Initial Registration Date:
2015-08-28
Next Renewal Date:
2025-08-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250328003443 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230330000183 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210318060016 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190305060626 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-6777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State