Name: | DB (PACIFIC) LIMITED, NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1947 (78 years ago) |
Date of dissolution: | 27 Sep 2021 |
Entity Number: | 80500 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 Columbus Circle, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DB (PACIFIC) LIMITED, NEW YORK | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL BICE JR. | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-28 | 2021-09-28 | Address | 60 WALL STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-09-28 | 2021-09-28 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-09-13 | 2021-09-28 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-09-13 | 2021-09-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928000268 | 2021-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-27 |
210921001291 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190913060169 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
SR-1216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State