Search icon

D.B. SALES, INC.

Print

Details

Entity Number 2259309

Status Active

NameD.B. SALES, INC.

CountyNew York

Date of registration 13 May 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 26 COLUMBIA TPKE, FLORHAM PARK, NJ, United States, 07932

Address ZIP code

Principal Address 60 W 57TH ST APT 9-0, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O WITMAN STADTMAUER & MICHAELS PA

DOS Process Agent

26 COLUMBIA TPKE, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address

DAVID BERGER

Chief Executive Officer

60 W 57TH ST APT 9-0, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2002-05-28

2004-08-26

Address

60 W 57TH ST, APT 9-O, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2002-05-28

2004-08-26

Address

DAVID BERGER, 60 W 57TH ST APT 9-O, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2000-06-08

2002-05-28

Address

60 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2000-06-08

2002-05-28

Address

60 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

1998-05-13

2000-06-08

Address

26 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080807003273

2008-08-07

BIENNIAL STATEMENT

2008-05-01

060518003158

2006-05-18

BIENNIAL STATEMENT

2006-05-01

040826002636

2004-08-26

BIENNIAL STATEMENT

2004-05-01

020528002959

2002-05-28

BIENNIAL STATEMENT

2002-05-01

000608002502

2000-06-08

BIENNIAL STATEMENT

2000-05-01

980513000534

1998-05-13

CERTIFICATE OF INCORPORATION

1998-05-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts