Entity Number 2428319
Status Active
NameDB MANAGEMENT SERVICES, INC.
CountyNew York
Date of registration 13 Oct 1999 (25 years ago) 13 Oct 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 250 PARK AVENUE, NEW YORK, NY, United States, 10177
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PATRICK BURKE
Chief Executive Officer
250 PARK AVENUE, NEW YORK, NY, United States, 10177
DB MANAGEMENT SERVICES, INC.
DOS Process Agent
250 PARK AVENUE, NEW YORK, NY, United States, 10177
2017-10-03
2019-10-15
Address
780 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-10-03
2019-10-15
Address
780 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2017-10-03
2019-10-15
Address
780 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-10-19
2017-10-03
Address
461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-10-19
2017-10-03
Address
461 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-10-13
2017-10-03
Address
461 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
191015060142
2019-10-15
BIENNIAL STATEMENT
2019-10-01
171003006864
2017-10-03
BIENNIAL STATEMENT
2017-10-01
131022006089
2013-10-22
BIENNIAL STATEMENT
2013-10-01
111102003042
2011-11-02
BIENNIAL STATEMENT
2011-10-01
091109002933
2009-11-09
BIENNIAL STATEMENT
2009-10-01
071114002038
2007-11-14
BIENNIAL STATEMENT
2007-10-01
051222002545
2005-12-22
BIENNIAL STATEMENT
2005-10-01
031020002337
2003-10-20
BIENNIAL STATEMENT
2003-10-01
011019002354
2001-10-19
BIENNIAL STATEMENT
2001-10-01
991013000696
1999-10-13
CERTIFICATE OF INCORPORATION
1999-10-13
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts