Search icon

THE CENTRAL EUROPE, RUSSIA AND TURKEY FUND, INC.

Company Details

Name: THE CENTRAL EUROPE, RUSSIA AND TURKEY FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1990 (35 years ago)
Entity Number: 1423835
ZIP code: 10022
County: New York
Place of Formation: Maryland
Principal Address: DWS, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: DWS, 875 THIRD AVENUE FLOOR 26, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

DOS Process Agent

Name Role Address
HEPSEN UZCAN DOS Process Agent DWS, 875 THIRD AVENUE FLOOR 26, NEW YORK, NY, United States, 10022

Agent

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

History

Start date End date Type Value
2019-11-21 2020-05-21 Address DWS, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
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 345 PARK AVENUE, FLOOR 25, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2018-03-07 2020-05-21 Address DEUTSCHE ASSET MANAGEMENT, 345 PARK AVENUE FLOOR 25, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2016-02-02 2018-03-07 Address 345 PARK AVENUE, FLOOR 24, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200521060475 2020-05-21 BIENNIAL STATEMENT 2020-02-01
191121002010 2019-11-21 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
SR-18232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006426 2018-03-07 BIENNIAL STATEMENT 2018-02-01
160202007241 2016-02-02 BIENNIAL STATEMENT 2016-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State