Search icon

DUN & BRADSTREET DIVESTITURE, INC.

Company Details

Name: DUN & BRADSTREET DIVESTITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1979 (46 years ago)
Date of dissolution: 04 Oct 1996
Entity Number: 533585
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 299 PARK AVENUE, NEW YORK, NY, United States, 10171
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES F. G. RAIKES Chief Executive Officer 200 NYALA FARMS, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-03-09 1994-01-27 Address 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
1979-01-17 1986-01-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-01-17 1986-01-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171219058 2017-12-19 ASSUMED NAME CORP INITIAL FILING 2017-12-19
961004000264 1996-10-04 CERTIFICATE OF TERMINATION 1996-10-04
940127002174 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930309002197 1993-03-09 BIENNIAL STATEMENT 1993-01-01
C017073-2 1989-05-31 CERTIFICATE OF AMENDMENT 1989-05-31
B316854-2 1986-01-31 CERTIFICATE OF AMENDMENT 1986-01-31
A545370-4 1979-01-17 APPLICATION OF AUTHORITY 1979-01-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State