Search icon

DB INDUSTRIAL SERVICES, INC.

Company Details

Name: DB INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (8 years ago)
Entity Number: 5015086
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 775, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS DRIVER-BENJAMIN Chief Executive Officer POBOX 775, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-09-05 2024-09-05 Address POBOX 775, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2022-08-05 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2020-10-13 2024-09-05 Address POBOX 775, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2016-09-27 2022-08-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2016-09-27 2024-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-27 2024-09-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000020 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220919002536 2022-09-19 BIENNIAL STATEMENT 2022-09-01
201013060869 2020-10-13 BIENNIAL STATEMENT 2020-09-01
160927000690 2016-09-27 CERTIFICATE OF INCORPORATION 2016-09-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State