Search icon

DB STRAITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DB STRAITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1983 (42 years ago)
Date of dissolution: 21 Jan 2010
Entity Number: 879684
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 60 WALL ST NYC60-4006, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARK B COHEN Chief Executive Officer 60 WALL ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-11-21 2003-11-14 Address C/O OFFICE OF THE SECRETARY, 31 WEST 52ND ST M/S NYCO9-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-11-21 2003-11-14 Address C/O OFFICE OF THE SECRETARY, 31 WEST 52ND ST M/S NYCO9-0810, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-11-09 2001-11-21 Address 130 LIBERTY ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1999-11-09 2001-11-21 Address 130 LIBERTY ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-02-02 1999-11-09 Address 280 PARK AVE., NEW YORK, NY, 10286, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100121000228 2010-01-21 CERTIFICATE OF DISSOLUTION 2010-01-21
091125002153 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071130002492 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060109002042 2006-01-09 BIENNIAL STATEMENT 2005-11-01
050401000244 2005-04-01 CERTIFICATE OF AMENDMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State