Search icon

DB STRUCTURED PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DB STRUCTURED PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1970 (55 years ago)
Entity Number: 232380
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 Columbus Circle, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 646-324-2055

Chief Executive Officer

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

Agent

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

DOS Process Agent

Name Role Address
DB STRUCTURED PRODUCTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1392121-DCA Inactive Business 2013-02-08 2015-01-31

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240417003655 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220429002662 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200401061611 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-2857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1223425 RENEWAL INVOICED 2013-02-08 150 Debt Collection Agency Renewal Fee
1223424 LICENSE INVOICED 2011-05-17 150 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2013-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ACE SECURITIES CORP.HOME EQUIT
Party Role:
Plaintiff
Party Name:
DB STRUCTURED PRODUCTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEUTSCHE ALT-A SECURITIES MORT
Party Role:
Plaintiff
Party Name:
DB STRUCTURED PRODUCTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEUTSCHE ALT-A SECURITIES MORT
Party Role:
Plaintiff
Party Name:
DB STRUCTURED PRODUCTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State