Search icon

BT ADVISORS, INC.

Company Details

Name: BT ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1970 (55 years ago)
Entity Number: 293672
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 60 WALL STREET, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

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

Agent

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

DOS Process Agent

Name Role Address
BT ADVISORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-07-10 2020-07-21 Address DEUTSCHE BANK OFF. OF THE SEC, 60 WALL STREET/NYC60-4099, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-07-10 2020-07-21 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-07 2018-07-10 Address C/O DEUTSCHE BANK, 60 WALL STREET / NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-07-07 2018-07-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-03 2006-07-07 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200721060589 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-4001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180710006659 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160817002007 2016-08-17 BIENNIAL STATEMENT 2016-07-01
20150303031 2015-03-03 ASSUMED NAME LLC INITIAL FILING 2015-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State