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
Name | Role | Address |
---|---|---|
JEROME B. SCHUMAN | Chief Executive Officer | 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
NEAL SCHUMAN | DOS Process Agent | 40 NEW DUTCH LANE, FAIRFIELD, NJ, United States, 07004 |
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) |
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