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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN MILLETTE, SECRETARY | DOS Process Agent | DWS, ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
HEPSEN UZCAN | Chief Executive Officer | DWS, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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