Search icon

DB CASH SERVICES, INC.

Company Details

Entity Name: DB CASH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jul 2001 (24 years ago)
Date of dissolution: 04 Aug 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Aug 2004 (20 years ago)
Document Number: F01000003696
FEI/EIN Number 52-2046842
Address: 60 WALL STREET, MAIL STOP NYC60-3012, NEW YORK, NY 10005-2858
Mail Address: 60 WALL STREET, MAIL STOP NYC60-3012, NEW YORK, NY 10005-2858
Place of Formation: DELAWARE

President

Name Role Address
KERR, CATHERINE J President 60 WALL ST., MAIL STOP NYC 60-2804, NEW YORK, NY 10005

Chairman

Name Role Address
KERR, CATHERINE J Chairman 60 WALL ST., MAIL STOP NYC 60-2804, NEW YORK, NY 10005

Director

Name Role Address
KERR, CATHERINE J Director 60 WALL ST., MAIL STOP NYC 60-2804, NEW YORK, NY 10005
HESTER, FOY B Director 60 WALL ST MAIL STOP NYC60-3012, NEW YORK, NY 10005
DIGRAZIA, JOSEPH Director 60 WALL ST MAIL STOP NYC60-3108, NEW YORK, NY 10005

Vice President

Name Role Address
HESTER, FOY B Vice President 60 WALL ST MAIL STOP NYC60-3012, NEW YORK, NY 10005

Secretary

Name Role Address
HESTER, FOY B Secretary 60 WALL ST MAIL STOP NYC60-3012, NEW YORK, NY 10005

Treasurer

Name Role Address
HESTER, FOY B Treasurer 60 WALL ST MAIL STOP NYC60-3012, NEW YORK, NY 10005

Manager

Name Role Address
DIGRAZIA, JOSEPH Manager 60 WALL ST MAIL STOP NYC60-3108, NEW YORK, NY 10005

Assistant Secretary

Name Role Address
WEST, SANDRA Assistant Secretary 60 WALL ST., MAIL STOP, NYC 60-4006, NEW YORK, NY 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 60 WALL STREET, MAIL STOP NYC60-3012, NEW YORK, NY 10005-2858 No data
CHANGE OF MAILING ADDRESS 2004-08-04 60 WALL STREET, MAIL STOP NYC60-3012, NEW YORK, NY 10005-2858 No data

Documents

Name Date
Withdrawal 2004-08-04
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-14
Foreign Profit 2001-07-12

Date of last update: 31 Jan 2025

Sources: Florida Department of State