Search icon

DB USA CORPORATION

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
Smith Matthew Chief Financial Officer 1 Columbus Circle, New York, NY, 10019

Director

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

Assi

Name Role Address
Chapman- Kennedy Taylor Assi 1 Columbus Circle, New York, NY, 10019

Treasurer

Name Role Address
Upton Robert Treasurer 1 Columbus Circle, New York, NY, 10019

Events

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

Documents

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