DEUTSCH LA, INC.

Name: | DEUTSCH LA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2007 (18 years ago) |
Entity Number: | 3530215 |
ZIP code: | 68106 |
County: | New York |
Place of Formation: | California |
Address: | 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106 |
Principal Address: | 1919 Aksarben Dr, Fl 6, Omaha, NE, United States, 68106 |
Name | Role | Address |
---|---|---|
KIM GETTY | Chief Executive Officer | 909 3RD AVE, MINNEAPOLIS, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NICK KERWIN | DOS Process Agent | 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 909 3RD AVE, MINNEAPOLIS, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 909 3RD AVE, MINNEAPOLIS, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630021995 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
240712002323 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
220127002999 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
190516000005 | 2019-05-16 | CERTIFICATE OF CHANGE | 2019-05-16 |
160428000125 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State