DEUTSCHE BANK REALTY ADVISORS, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 WEST 33RD STREET, SUITE 1105, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State