Search icon

DEUTSCHE GLOBAL HIGH INCOME FUND, INC.

Company Details

Name: DEUTSCHE GLOBAL HIGH INCOME FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1992 (33 years ago)
Date of dissolution: 22 Oct 2018
Entity Number: 1652601
ZIP code: 10154
County: New York
Place of Formation: Maryland
Address: DEUTSCHE ASSET MANAGEMENT, 345 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10154
Principal Address: 345 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
HEPSEN UZCAN - ASSISTANT SECRETARY DOS Process Agent DEUTSCHE ASSET MANAGEMENT, 345 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10154

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN BINDER Chief Executive Officer DEUTSCHE ASSET MANAGEMENT, 222 SOUTH RIVERSIDE PLAZA, F24, CHICAGO, IL, United States, 60606

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000887590
Phone:
212-454-6778

Latest Filings

Form type:
N-8F ORDR
File number:
811-06671
Filing date:
2018-01-05
File:
Form type:
NSAR-B
File number:
811-06671
Filing date:
2017-12-28
File:
Form type:
40-17G
File number:
811-06671
Filing date:
2017-11-20
File:
Form type:
N-8F
File number:
811-06671
Filing date:
2017-11-07
File:
Form type:
40-17G
File number:
811-06671
Filing date:
2017-11-07
File:

History

Start date End date Type Value
2014-09-26 2016-11-03 Address DEUTSCHE ASSET & WEALTH MANAGE, ONE BEACON STREET, FLOOR 11, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2014-09-26 2016-11-03 Address 345 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2014-09-26 2016-11-03 Address DEUTSCHE ASSET & WEALTH MANAGE, 222 SOUTH RIVERSIDE PLAZA, F24, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-09-26 Address DDWS INVESTMENTS, ONE BEACON STREET / 14TH FL, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2011-08-05 2014-09-26 Address DWS INVESTMENTS, 345 PARK AVENUE / 24TH FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181022000483 2018-10-22 CERTIFICATE OF TERMINATION 2018-10-22
161103006191 2016-11-03 BIENNIAL STATEMENT 2016-07-01
140929000221 2014-09-29 CERTIFICATE OF AMENDMENT 2014-09-29
140926006173 2014-09-26 BIENNIAL STATEMENT 2014-07-01
120822002122 2012-08-22 BIENNIAL STATEMENT 2012-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State