Search icon

DWS MUTUAL FUNDS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
W DOUGLAS BECK Chief Executive Officer DWS INVESTMENTS, 345 PARK AVENUE / 24TH FL, NEW YORK, NY, United States, 10154

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOHN MILLETTE, DOS Process Agent DWS INVESTMENTS, ONE BEACON STREET, FLOOR 14, BOSTON, MA, United States, 02108

Central Index Key

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.

CIK number:
0000832946
Phone:
212-454-6778

Latest Filings

Form type:
NSAR-A
File number:
811-05565
Filing date:
2012-06-28
File:
Form type:
N-8F ORDR
File number:
811-05565
Filing date:
2012-04-26
File:
Form type:
N-8F NTC
File number:
811-05565
Filing date:
2012-04-26
File:
Form type:
N-8F
File number:
811-05565
Filing date:
2012-01-18
File:
Form type:
NSAR-B
File number:
811-05565
Filing date:
2011-12-29
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State