DB USA CORE CORPORATION - Florida Company Profile

Entity Name: | DB USA CORE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Apr 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2017 (9 years ago) |
Document Number: | F08000001945 |
FEI/EIN Number | 13-3184273 |
Address: | 1 Columbus Circle, New York, NY, 10019, US |
Mail Address: | 1 Columbus Circle, New York, NY, 10019, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
- | Agent | - |
Fay Brian | Chief Operating Officer | 1 Columbus Circle, New York, NY, 10019 |
Fay Brian | Director | 1 Columbus Circle, New York, NY, 10019 |
Roessle Heiko | Director | 1 Columbus Circle, New York, NY, 10019 |
Roessle Heiko | Chief Financial Officer | 1 Columbus Circle, New York, NY, 10019 |
Fay Brian | Chairman | 1 Columbus Circle, New York, NY, 10019 |
Chapman-Kennedy Taylor | Assi | 1 Columbus Circle, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1 Columbus Circle, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1 Columbus Circle, New York, NY 10019 | - |
NAME CHANGE AMENDMENT | 2017-01-03 | DB USA CORE CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-05-25 |
Name Change | 2017-01-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State