Search icon

DBX STRATEGIC ADVISORS LLC

Company Details

Name: DBX STRATEGIC ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Aug 2006 (19 years ago)
Date of dissolution: 31 Mar 2021
Entity Number: 3396436
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1355289 60 WALL STREET, C/O DEUTSCHE BANK AG, NEW YORK, NY, 10005 60 WALL STREET, C/O DEUTSCHE BANK AG, NEW YORK, NY, 10005 (212) 250-6489

Filings since 2015-04-23

Form type 40-APP
File number 812-14448-02
Filing date 2015-04-23
File View File

Filings since 2014-10-03

Form type 40-APP/A
File number 812-14177-02
Filing date 2014-10-03
File View File

Filings since 2014-09-24

Form type 40-APP/A
File number 812-14177-02
Filing date 2014-09-24
File View File

Filings since 2014-07-25

Form type 40-APP/A
File number 812-14177-02
Filing date 2014-07-25
File View File

Filings since 2013-10-15

Form type 40-APP/A
File number 812-14004-02
Filing date 2013-10-15
File View File

Filings since 2013-07-17

Form type 40-APP
File number 812-14177-02
Filing date 2013-07-17
File View File

Filings since 2013-06-06

Form type 40-APP/A
File number 812-14004-02
Filing date 2013-06-06
File View File

Filings since 2012-12-19

Form type 40-APP/A
File number 812-14004-02
Filing date 2012-12-19
File View File

Filings since 2012-06-11

Form type 40-APP/A
File number 812-14004-02
Filing date 2012-06-11
File View File

Filings since 2012-03-02

Form type APP WD
File number 812-13850-02
Filing date 2012-03-02
File View File

Filings since 2012-03-02

Form type 40-APP/A
File number 812-13920-02
Filing date 2012-03-02
File View File

Filings since 2012-01-30

Form type 40-APP
File number 812-14004-02
Filing date 2012-01-30
File View File

Filings since 2011-07-11

Form type 40-APP
File number 812-13920-02
Filing date 2011-07-11
File View File

Filings since 2010-11-23

Form type 40-APP
File number 812-13850-02
Filing date 2010-11-23
File View File

Filings since 2010-11-23

Form type 40-APP
File number 812-13849-02
Filing date 2010-11-23
File View File

Filings since 2010-02-16

Form type 13F-NT
File number 028-12680
Filing date 2010-02-16
Reporting date 2009-12-31
File View File

Filings since 2009-10-28

Form type 13F-NT
File number 028-12680
Filing date 2009-10-28
Reporting date 2009-09-30
File View File

Filings since 2009-04-20

Form type 40-APP/A
File number 812-13449-01
Filing date 2009-04-20
File View File

Filings since 2009-01-27

Form type 40-APP/A
File number 812-13449-01
Filing date 2009-01-27
File View File

Filings since 2008-11-10

Form type 13F-NT
File number 028-12680
Filing date 2008-11-10
Reporting date 2008-09-30
File View File

Filings since 2008-08-14

Form type 13F-NT
File number 028-12680
Filing date 2008-08-14
Reporting date 2008-06-30
File View File

Filings since 2008-05-01

Form type 13F-NT
File number 028-12680
Filing date 2008-05-01
Reporting date 2008-03-31
File View File

Filings since 2008-04-01

Form type 40-APP/A
File number 812-13449-01
Filing date 2008-04-01
File View File

Filings since 2008-02-04

Form type 13F-NT
File number 028-12680
Filing date 2008-02-04
Reporting date 2007-12-31
File View File

Filings since 2007-11-09

Form type 40-APP
File number 812-13449-01
Filing date 2007-11-09
File View File

Filings since 2007-08-03

Form type 40-6C/A
File number 812-13358-01
Filing date 2007-08-03
File View File

Filings since 2007-07-20

Form type 40-6C/A
File number 812-13358-01
Filing date 2007-07-20
File View File

Filings since 2007-06-14

Form type 40-APP/A
File number 812-13288-02
Filing date 2007-06-14
File View File

Filings since 2007-06-04

Form type 40-6C/A
File number 812-13358-01
Filing date 2007-06-04
File View File

Filings since 2007-05-29

Form type 40-APP/A
File number 812-13288-02
Filing date 2007-05-29
File View File

Filings since 2007-05-14

Form type 40-6C
File number 812-13385
Filing date 2007-05-14
File View File

Filings since 2007-02-13

Form type 40-APP/A
File number 812-13288-02
Filing date 2007-02-13
File View File

Filings since 2007-01-19

Form type 40-6C
File number 812-13358-01
Filing date 2007-01-19
File View File

Filings since 2006-12-06

Form type 40-6C/A
File number 812-13264-01
Filing date 2006-12-06
File View File

Filings since 2006-11-15

Form type 40-6C/A
File number 812-13264-01
Filing date 2006-11-15
File View File

Filings since 2006-08-23

Form type 40-6C/A
File number 812-13264-01
Filing date 2006-08-23
File View File

Filings since 2006-03-01

Form type 40-6C
File number 812-13264-01
Filing date 2006-03-01
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-08-03 2021-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2020-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2021-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2019-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-06 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-16 2010-08-06 Name XSHARES ADVISORS LLC
2006-08-23 2007-05-16 Name X-SHARES ADVISORS, LLC
2006-08-03 2010-08-06 Address ATTN: DAVID W. JAFFIN, 420 LEXINGTON AVE STE 2626, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2006-08-03 2006-08-23 Name FW ADVISORS, LLC

Filings

Filing Number Date Filed Type Effective Date
210331000586 2021-03-31 SURRENDER OF AUTHORITY 2021-03-31
200803063129 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191002000618 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
180802006895 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804007153 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140827006186 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120822006285 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101104002368 2010-11-04 BIENNIAL STATEMENT 2010-08-01
100806000483 2010-08-06 CERTIFICATE OF AMENDMENT 2010-08-06
080806002175 2008-08-06 BIENNIAL STATEMENT 2008-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State