DWS MUTUAL FUNDS, INC.

Name: | DWS MUTUAL FUNDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1988 (37 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 1281645 |
ZIP code: | 02108 |
County: | New York |
Place of Formation: | Maryland |
Address: | DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, United States, 02108 |
Principal Address: | 345 PARK AVENUE / 24TH FL, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
W DOUGLAS BECK | Chief Executive Officer | DWS INVESTMENTS, 345 PARK AVENUE / 24TH FL, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MILLETTE, | DOS Process Agent | DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, United States, 02108 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2011-08-05 | Address | DWS INVESTMENTS, 100 PLAZA ONE, FLOOR 3, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2011-08-05 | Address | 345 PARK AVE, 24TH FLR, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
2010-03-10 | 2010-10-05 | Address | DWS INVESTMENTS, 345 PARK AVE 27TH FL, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
2010-03-10 | 2010-10-05 | Address | DWS INVESTMENTS, 345 PARK AVE 27TH FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2010-03-10 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914000032 | 2012-09-14 | CERTIFICATE OF TERMINATION | 2012-09-14 |
110805002426 | 2011-08-05 | AMENDMENT TO BIENNIAL STATEMENT | 2010-08-01 |
101005002551 | 2010-10-05 | BIENNIAL STATEMENT | 2010-08-01 |
100519000461 | 2010-05-19 | CERTIFICATE OF AMENDMENT | 2010-05-19 |
100310002354 | 2010-03-10 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State