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 |
Name | Role | Address |
---|---|---|
HELAINE KAPLAN | Chief Executive Officer | 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DEUTSCHE MORTGAGE & ASSET RECEIVING CORPORATION | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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