Search icon

DWS INVESTMENT MANAGEMENT AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DWS INVESTMENT MANAGEMENT AMERICAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1985 (40 years ago)
Entity Number: 1007926
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID BIANCO Chief Executive Officer 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-06-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-20 2023-06-21 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-10-01 2021-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-07 2019-11-20 Address 345 PARK AVENUE, NEW YORK, NY, 10154, 0010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621000609 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210609060600 2021-06-09 BIENNIAL STATEMENT 2021-06-01
191120002014 2019-11-20 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
191001000320 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
190607060084 2019-06-07 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State