Search icon

DSB HOLDINGS LLC

Company Details

Name: DSB HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2013 (12 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 4372006
ZIP code: 10019
County: Erie
Place of Formation: New York
Address: 301 W. 57TH STREET #39C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DANIEL BAIN DOS Process Agent 301 W. 57TH STREET #39C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-03-02 2022-04-21 Address 301 W. 57TH STREET #39C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-03-11 2017-03-02 Address 301 W. 57TH STREET #46-A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220421001675 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
170302007207 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130715000383 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
130311000822 2013-03-11 ARTICLES OF ORGANIZATION 2013-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910972 Other Contract Actions 2019-11-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-27
Termination Date 2020-01-21
Pretrial Conference Date 2019-12-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name DSB HOLDINGS LLC
Role Plaintiff
Name PIONEER INVESTMENT MANAGEMENT,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State