Search icon

D.B.G. PROPERTY INVESTORS, INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
FRUITBINE WEINER HARWIN & DOS Process Agent HERMAN, P.C., 850 THIRD AVE. 11TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8908231 Securities, Commodities, Exchange 1989-12-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-13
Termination Date 1992-04-30
Section 78

Parties

Name GERBER,A
Role Plaintiff
Name D.B.G. PROPERTY INVESTORS, INC.
Role Defendant
8908377 Securities, Commodities, Exchange 1989-12-18 motion before trial
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
8907924 Securities, Commodities, Exchange 1989-11-29 motion before trial
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
8908642 Securities, Commodities, Exchange 1989-12-29 motion before trial
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