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
Name | Role | Address |
---|---|---|
DOUGLAS DRIVER-BENJAMIN | Chief Executive Officer | POBOX 775, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
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) |
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