Search icon

DGB IMPORTING CORP.

Company Details

Name: DGB IMPORTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1940 (85 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 52648
ZIP code: 07004
County: New York
Place of Formation: New York
Address: 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME B. SCHUMAN Chief Executive Officer 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

DOS Process Agent

Name Role Address
NEAL SCHUMAN DOS Process Agent 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
1997-04-03 1998-09-08 Address 40 NEW DUTCH LANE, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
1997-04-03 1998-09-08 Address 40 NEW DUTCH LANE, FAIRFIELD, NJ, 07004, USA (Type of address: Principal Executive Office)
1976-05-27 1998-09-08 Address 2280 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1976-05-27 1976-09-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1958-12-11 1983-01-04 Name DEL GAIZO BRANDS IMPORTING CORP.
1949-07-29 1976-05-27 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1940-09-05 1958-12-11 Name DEL GAIZO - DELSA, INC.
1940-09-05 1949-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1940-09-05 1976-05-27 Address 99 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991215000503 1999-12-15 CERTIFICATE OF MERGER 1999-12-31
980908002037 1998-09-08 BIENNIAL STATEMENT 1998-09-01
970403002626 1997-04-03 BIENNIAL STATEMENT 1996-09-01
961216000173 1996-12-16 CERTIFICATE OF MERGER 1996-12-16
A937675-3 1983-01-04 CERTIFICATE OF AMENDMENT 1983-01-04
Z010244-2 1980-03-31 ASSUMED NAME CORP INITIAL FILING 1980-03-31
A340626-3 1976-09-07 CERTIFICATE OF AMENDMENT 1976-09-07
A317800-3 1976-05-27 CERTIFICATE OF AMENDMENT 1976-05-27
135004 1958-12-11 CERTIFICATE OF AMENDMENT 1958-12-11
7565-23 1949-07-29 CERTIFICATE OF AMENDMENT 1949-07-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State