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
Name | Role | Address |
---|---|---|
ANTHONY R USOBIAGA | Chief Executive Officer | 208 FAIRVIEW AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 FAIRVIEW AVE, PLEASANTVILLE, NY, United States, 10570 |
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) |
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