Search icon

THE NEW GERMANY FUND, INC.

Company Details

Name: THE NEW GERMANY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418740
ZIP code: 02110
County: New York
Place of Formation: Maryland
Principal Address: DWS, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: DWS, ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

Agent

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

DOS Process Agent

Name Role Address
JOHN MILLETTE, SECRETARY DOS Process Agent DWS, ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

Chief Executive Officer

Name Role Address
HEPSEN UZCAN Chief Executive Officer DWS, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-03-07 2020-02-05 Address DEUTSCHE ASSET MANAGEMENT, 345 PARK AVENUE FLOOR 25, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2018-03-07 2019-11-21 Address DEUTSCHE ASSET MANAGEMENT, 345 PARK AVENUE FLOOR 25, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2018-03-07 2019-11-21 Address DEUTSCHE ASSET MANAGEMENT, 345 PARK AVENUE FLOOR 25, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2016-02-02 2018-03-07 Address DEUTSCHE ASSET MANAGEMENT, 222 SOUTH RIVERSIDE PLAZA F24, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2016-02-02 2018-03-07 Address DEUTSCHE ASSET MANAGEMENT, 345 PARK AVENUE / 24TH FL, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200205060788 2020-02-05 BIENNIAL STATEMENT 2020-01-01
191121002009 2019-11-21 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
SR-18186 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006439 2018-03-07 BIENNIAL STATEMENT 2018-01-01
160202007242 2016-02-02 BIENNIAL STATEMENT 2016-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State