Entity Name: | DB USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Jul 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 2014 (11 years ago) |
Document Number: | F02000003511 |
FEI/EIN Number | 13-4060471 |
Address: | 1 Columbus Circle, New York, NY, 10019, US |
Mail Address: | 1 Columbus Circle, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Smith Matthew | Chief Financial Officer | 1 Columbus Circle, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Glibert Jeffrey | Director | 1 Columbus Circle, New York, NY, 10019 |
Price Paula | Director | 1 Columbus Circle, New York, NY, 10019 |
Werner Robert | Director | 1 Columbus Circle, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Chapman- Kennedy Taylor | Assi | 1 Columbus Circle, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Upton Robert | Treasurer | 1 Columbus Circle, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1 Columbus Circle, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1 Columbus Circle, New York, NY 10019 | No data |
NAME CHANGE AMENDMENT | 2014-07-11 | DB USA CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State