DEUTSCHE FINANCIAL SERVICES HOLDING CORPORATION

Name: | DEUTSCHE FINANCIAL SERVICES HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1979 (46 years ago) |
Date of dissolution: | 24 Mar 1997 |
Entity Number: | 593465 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2333 WAUKEGAN ROAD, DEERFIELD, IL, United States, 60015 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JOHN ALLISON ROLLS | Chief Executive Officer | 4 FROG ROCK ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 1993-11-18 | Address | 2333 WAUKEGAN ROAD, DEERFIELD, IL, 60015, 0329, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1993-11-18 | Address | TAUNUSANLAGE 12, 6000 FRANKFURT/ M.1, 00000, DEU (Type of address: Chief Executive Officer) |
1990-11-05 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-05 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-11 | 1990-11-05 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970324000791 | 1997-03-24 | CERTIFICATE OF TERMINATION | 1997-03-24 |
970102000415 | 1997-01-02 | CERTIFICATE OF AMENDMENT | 1997-01-02 |
950310000716 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
931118003017 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
930219002502 | 1993-02-19 | BIENNIAL STATEMENT | 1992-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State