Search icon

DEUTSCHE MORTGAGE & ASSET RECEIVING CORPORATION

Company Details

Name: DEUTSCHE MORTGAGE & ASSET RECEIVING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2243183
ZIP code: 10019
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10019
Principal Address: 1 Columbus Circle, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
HELAINE KAPLAN Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DEUTSCHE MORTGAGE & ASSET RECEIVING CORPORATION DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10019

Agent

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

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-07 2024-03-15 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315003349 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220321000405 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200302060848 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-27003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006777 2018-03-07 BIENNIAL STATEMENT 2018-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State