Search icon

DEUTSCHE BANK REALTY ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEUTSCHE BANK REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1991 (34 years ago)
Date of dissolution: 20 Oct 2016
Entity Number: 1574104
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: C/O SCARPATI & ASSOCIATES LLP, 131 WEST 33RD ST, STE 1105, NEW YORK, NY, United States, 10001
Address: 131 WEST 33RD STREET, SUITE 1105, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 WEST 33RD STREET, SUITE 1105, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTIAN BAECKER Chief Executive Officer C/O SCARPATI & ASSOCS. LLP, 131 WEST 33RD ST, STE 1105, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-10-17 2016-10-20 Address C/O SCARPATI & ASSOCIATES LLP, 131 WEST 33RD ST, STE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-09-09 2011-10-17 Address C/O SCARPATI & ASSOCS. LLP, 350 FIFTH AVE STE 2800, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2007-09-17 2009-09-09 Address C/O SCARPATI & ASSOCS. LLP, 350 FIFTH AVE STE 2800, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2005-11-18 2011-10-17 Address C/O SCARPATI & ASSOCIATES LLP, 350 FIFTH AVENUE STE 2800, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2005-11-18 2007-09-17 Address C/O SCARPATI & ASSOCIATES LLP, 350 FIFTH AVENUE STE 2800, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161020000132 2016-10-20 SURRENDER OF AUTHORITY 2016-10-20
150925006031 2015-09-25 BIENNIAL STATEMENT 2015-09-01
131008002431 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111017002834 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090909002742 2009-09-09 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State