Name: | D.B.G. PROPERTY INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1979 (46 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 548586 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | HERMAN, P.C., 850 THIRD AVE. 11TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D.B.G. PROPERTY INVESTORS, INC., FLORIDA | 847883 | FLORIDA |
Headquarter of | D.B.G. PROPERTY INVESTORS, INC., CONNECTICUT | 0112401 | CONNECTICUT |
Name | Role | Address |
---|---|---|
FRUITBINE WEINER HARWIN & | DOS Process Agent | HERMAN, P.C., 850 THIRD AVE. 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-02 | 1985-02-08 | Address | HERMAN PC, 666 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190916058 | 2019-09-16 | ASSUMED NAME LLC INITIAL FILING | 2019-09-16 |
DP-604775 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B191192-2 | 1985-02-08 | CERTIFICATE OF AMENDMENT | 1985-02-08 |
A564497-6 | 1979-04-02 | CERTIFICATE OF INCORPORATION | 1979-04-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8908231 | Securities, Commodities, Exchange | 1989-12-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||
|
Name | GERBER,A |
Role | Plaintiff |
Name | D.B.G. PROPERTY INVESTORS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-12-18 |
Termination Date | 1992-04-30 |
Section | 78 |
Parties
Name | ROMAN,MICHAEL |
Role | Plaintiff |
Name | D.B.G. PROPERTY INVESTORS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-11-29 |
Termination Date | 1992-04-30 |
Section | 78 |
Parties
Name | FRIAR J |
Role | Plaintiff |
Name | D.B.G. PROPERTY INVESTORS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 3 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-12-29 |
Termination Date | 1992-04-30 |
Section | 78 |
Parties
Name | CARTER |
Role | Plaintiff |
Name | D.B.G. PROPERTY INVESTORS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State