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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES F. G. RAIKES | Chief Executive Officer | 200 NYALA FARMS, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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