Search icon

DEUTSCHE ALT-A SECURITIES, INC.

Company Details

Name: DEUTSCHE ALT-A SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2003 (22 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 2914452
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 60 WALL STREET, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DEUTSCHE ALT-A SECURITIES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-09-02 2021-09-02 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-06-07 2021-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-23 2017-06-14 Address 60 WALL STREET, NYC60-2525, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-09-12 2021-09-02 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-07-14 2011-09-12 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-08-18 2009-07-14 Address 60 WALL ST, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-08-18 2015-06-23 Address 60 WALL ST, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210902002142 2021-09-01 CERTIFICATE OF TERMINATION 2021-09-01
210720000289 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190607060076 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-37230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170614006337 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150623002030 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130722002107 2013-07-22 BIENNIAL STATEMENT 2013-06-01
110912002574 2011-09-12 BIENNIAL STATEMENT 2011-06-01
110809000166 2011-08-09 ERRONEOUS ENTRY 2011-08-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State