Search icon

DEUTSCHE INTERNATIONAL FUND, INC.

Company Details

Name: DEUTSCHE INTERNATIONAL FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1975 (50 years ago)
Entity Number: 375784
ZIP code: 02110
County: New York
Place of Formation: Maryland
Address: DWS, ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110
Principal Address: DWS, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HEPSEN UZCAN Chief Executive Officer DWS, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOHN MILLETTE DOS Process Agent DWS, ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2013-08-27 2019-11-21 Address DEUTSCHE ASSET & WEALTH MGMT, ONE BEACON ST, 14TH FL, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2013-08-27 2019-11-21 Address 345 PARK AVE, 24TH FL, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2013-08-27 2019-11-21 Address DEUTSCHE ASSET & WEALTH MGMT, 60 WALL ST, 28TH FL, NEW YORK, NY, 10005, 2836, USA (Type of address: Chief Executive Officer)
2011-07-25 2013-08-27 Address DWS INVESTMENTS, 345 PARK AVENUE / 24TH FL, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2011-07-25 2013-08-27 Address 345 PARK AVENUE / 24TH FL, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191121002007 2019-11-21 BIENNIAL STATEMENT 2019-07-01
140929000175 2014-09-29 CERTIFICATE OF AMENDMENT 2014-09-29
130827002130 2013-08-27 BIENNIAL STATEMENT 2013-07-01
110725002730 2011-07-25 BIENNIAL STATEMENT 2011-07-01
101005002690 2010-10-05 BIENNIAL STATEMENT 2009-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State