Search icon

DB PRIVATE WEALTH MORTGAGE LTD.

Headquarter

Company Details

Name: DB PRIVATE WEALTH MORTGAGE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2006 (19 years ago)
Entity Number: 3421832
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1 Columbus Circle, New York, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
DB PRIVATE WEALTH MORTGAGE LTD. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MISTY MCGURGAN Chief Executive Officer 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
0882224
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65168634
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300Q1TKVLSYVS7C09

Registration Details:

Initial Registration Date:
2013-07-24
Next Renewal Date:
2025-03-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 1 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-10-08 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-03 2019-12-10 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241008002386 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221101002988 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201014060397 2020-10-14 BIENNIAL STATEMENT 2020-10-01
191210002026 2019-12-10 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
SR-44904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State