Search icon

DEUTSCHE TELEKOM, INC.

Company Details

Name: DEUTSCHE TELEKOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (23 years ago)
Entity Number: 2704346
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1 ROCKEFELLER PLAZA, 16TH FL, NEW YORK, NY, United States, 10020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
AXEL BOESCH Chief Executive Officer 1 ROCKEFELLER PLAZA, 16TH FL, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
134197084
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-30 2014-04-18 Address 14 WALL ST, 6B, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-12-30 2014-04-18 Address 14 WALL ST, 6B, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2008-01-02 2009-12-30 Address 600 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-02 2009-12-30 Address 600 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140418002302 2014-04-18 BIENNIAL STATEMENT 2013-12-01
120110002789 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091230002750 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080102002350 2008-01-02 BIENNIAL STATEMENT 2007-12-01
011203000123 2001-12-03 APPLICATION OF AUTHORITY 2001-12-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State