Name: | DEUTSCHE BANK SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1972 (53 years ago) |
Entity Number: | 321961 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 Columbus Circle, New York, NY, United States, 10019 |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES DAVIES | Chief Executive Officer | 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEUTSCHE BANK SECURITIES INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-02-02 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005146 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220111000861 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200102060785 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-4306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State