Search icon

DB PHILMOR, INC.

Company Details

Name: DB PHILMOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1984 (41 years ago)
Date of dissolution: 06 Jul 2010
Entity Number: 889875
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: OFFICE OF THE SECRETARY, 60 WALL ST NYC60-4006, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL SCHNAIDMAN Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2004-04-13 2010-02-26 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-12-20 2004-04-13 Address M2 NYC09-0810, 31 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-12-20 2004-04-13 Address 31 W 52ND ST, MS NYC01-1312, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-10-19 2002-12-20 Address 130 LIBERTY STREET, MS 2093, NEW YORK, NY, 10006, 1105, USA (Type of address: Principal Executive Office)
1999-10-19 2002-12-20 Address 31 WEST 52ND ST FLR 17, CUBICLE 46, NEW YORK, NY, 10019, 6160, USA (Type of address: Chief Executive Officer)
1994-02-14 1999-10-19 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-02-14 1999-10-19 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-04-01 1994-02-14 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-01 1994-02-14 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1984-01-24 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100706000104 2010-07-06 CERTIFICATE OF DISSOLUTION 2010-07-06
100226002369 2010-02-26 BIENNIAL STATEMENT 2010-01-01
080222003020 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060222003004 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040413002303 2004-04-13 BIENNIAL STATEMENT 2004-01-01
031128000155 2003-11-28 CERTIFICATE OF AMENDMENT 2003-11-28
021220002329 2002-12-20 BIENNIAL STATEMENT 2002-01-01
000223002854 2000-02-23 BIENNIAL STATEMENT 2000-01-01
991019002442 1999-10-19 BIENNIAL STATEMENT 1998-01-01
990913000860 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State