Search icon

DB SYSTEMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DB SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1977 (48 years ago)
Entity Number: 457058
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 34 S BROADWAY STE 601, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN C. BROWN Chief Executive Officer 34 S BROADWAY STE 601, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
KEVIN C. BROWN DOS Process Agent 34 S BROADWAY STE 601, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132918882
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-17 2014-06-03 Address 34 S BROADWAY / SUITE 601, WHITE PLAINS, NY, 10601, 4428, USA (Type of address: Principal Executive Office)
2006-02-17 2014-06-03 Address 34 S BROADWAY / SUITE 601, WHITE PLAINS, NY, 10601, 4428, USA (Type of address: Chief Executive Officer)
2006-02-17 2014-06-03 Address 34 S BROADWAY / SUITE 601, WHITE PLAINS, NY, 10601, 4428, USA (Type of address: Service of Process)
1993-01-26 2006-02-17 Address 28 COUNTRY CLUB DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-01-26 2006-02-17 Address 28 COUNTRY CLUB DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160105066 2016-01-05 ASSUMED NAME LLC INITIAL FILING 2016-01-05
140603002297 2014-06-03 BIENNIAL STATEMENT 2013-12-01
120118002132 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100325003118 2010-03-25 BIENNIAL STATEMENT 2009-12-01
080107002769 2008-01-07 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State