Search icon

DATA BASE RESEARCH, INC.

Company Details

Name: DATA BASE RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1982 (42 years ago)
Date of dissolution: 03 Jan 2014
Entity Number: 804150
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 208 FAIRVIEW AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R USOBIAGA Chief Executive Officer 208 FAIRVIEW AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 FAIRVIEW AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1996-11-25 1998-11-12 Address 109 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1996-11-25 1998-11-12 Address 109 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-11-29 1998-11-12 Address 109 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1992-11-13 1996-11-25 Address 208 FAIRVIEW AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-29 Address 109 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1982-11-12 1996-11-25 Address 208 FAIRVIEW AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103000595 2014-01-03 CERTIFICATE OF DISSOLUTION 2014-01-03
121212002112 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101108002658 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081202002375 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061115002336 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050103002064 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021107002171 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001130002576 2000-11-30 BIENNIAL STATEMENT 2000-11-01
981112002392 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961125002108 1996-11-25 BIENNIAL STATEMENT 1996-11-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State