Search icon

DB PARTNER MORTGAGE CORP.

Company Details

Name: DB PARTNER MORTGAGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1998 (27 years ago)
Date of dissolution: 15 Oct 2009
Entity Number: 2262333
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 60 WALL STREET-NYC60-4006, NEW YORK, NY, United States, 10005
Principal Address: 60 WALL ST, NYC60-4006, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID J MURPHY Chief Executive Officer 60 WALL ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O DEUTSCHE BANK AG DOS Process Agent 60 WALL STREET-NYC60-4006, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-06-15 2008-05-23 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2002-05-09 2004-06-15 Address 31 W 52ND ST, MS NYC01-1312, NEW YORK, NY, 10019, 6118, USA (Type of address: Chief Executive Officer)
2002-05-09 2004-06-15 Address 31 W 52ND ST, MS NYC09-0810, NEW YORK, NY, 10019, 6118, USA (Type of address: Principal Executive Office)
2000-05-26 2002-05-09 Address 31 WEST 52ND ST 17TH FLR, NEW YORK, NY, 10019, 6118, USA (Type of address: Chief Executive Officer)
2000-05-26 2002-05-09 Address C/O OFFICE OF THE SECRETARY, 130 LIBERTY ST MS 2310, NEW YORK, NY, 10005, 1105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091022000113 2009-10-22 CERTIFICATE OF CHANGE 2009-10-22
091015000766 2009-10-15 CERTIFICATE OF TERMINATION 2009-10-15
080523003196 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060519002678 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040615002718 2004-06-15 BIENNIAL STATEMENT 2004-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State