Name: | DNVB INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2014 (11 years ago) |
Entity Number: | 4638638 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 State street, STE 700, Office 40, Albany, NY, United States, 12207 |
Principal Address: | 48 W 21ST, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 State street, STE 700, Office 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NOLAN WALSH | Chief Executive Officer | 48 W 21ST, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 433 BROADWAY 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 48 W 21ST, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-05-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-05-22 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-15 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-07-30 | 2024-05-22 | Address | 433 BROADWAY 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-07-20 | 2021-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-18 | 2018-07-20 | Address | 4 WEST 28TH STREET, APARTMENT A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004359 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220929017017 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220928019176 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210415000029 | 2021-04-15 | CERTIFICATE OF CHANGE | 2021-04-15 |
200901061702 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190409000318 | 2019-04-09 | CERTIFICATE OF AMENDMENT | 2019-04-09 |
180730006210 | 2018-07-30 | BIENNIAL STATEMENT | 2016-09-01 |
180720000286 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
140918000496 | 2014-09-18 | APPLICATION OF AUTHORITY | 2014-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9957467000 | 2020-04-09 | 0202 | PPP | 48 W 21st 2nd Floor, New York, NY, 10010-7317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2009142 | Trademark | 2020-10-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THURSDAY LLC |
Role | Plaintiff |
Name | DNVB INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-05-17 |
Termination Date | 1900-01-01 |
Section | 1213 |
Sub Section | 2 |
Status | Pending |
Parties
Name | RILEY |
Role | Plaintiff |
Name | DNVB INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-22 |
Termination Date | 2024-10-28 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | BROWN |
Role | Plaintiff |
Name | DNVB INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State