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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 60 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEUTSCHE ALT-A SECURITIES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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