2024-12-11
|
2024-12-11
|
Address
|
1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-12-11
|
2024-12-11
|
Address
|
60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2020-12-02
|
2024-12-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-12-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-12-04
|
2024-12-11
|
Address
|
60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2018-12-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-06-07
|
2018-12-04
|
Address
|
60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2013-02-05
|
2017-06-07
|
Address
|
DEUTSCHE BANK, 60 WALL STREET / NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2011-03-07
|
2017-06-07
|
Address
|
DEUTSCHE BANK, 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2006-12-13
|
2013-02-05
|
Address
|
DEUTSCHE BANK, 60 WALL STREET / NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2006-12-13
|
2018-12-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-12-13
|
2011-03-07
|
Address
|
DEUTSCHE BANK, 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2005-04-08
|
2006-12-13
|
Address
|
DEUTSCHE BANK, 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2005-04-08
|
2006-12-13
|
Address
|
DEUTSCHE BANK, 60 WALL ST, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2002-12-13
|
2005-04-08
|
Address
|
C/O DEUTSCHE BANK, 31 W. 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2002-12-13
|
2005-04-08
|
Address
|
OFFICE OF THE SECRETARY, 31 W. 52ND ST, MS NYC09-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-12-05
|
2024-12-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2000-12-05
|
2006-12-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-12-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|