Entity Name: | DEUTSCHE BANK BERKSHIRE MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F04000006116 |
FEI/EIN Number | 20-1511553 |
Address: | ONE BEACON STREET, 14TH FLOOR, BOSTON, MA 02108 |
Mail Address: | C/O DEUTSCHE BANK, 60 WALL STREET, NYC60-4006, NEW YORK, NY 10005 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WEST, SANDRA L | Secretary | 60 WALL STREET, NEW YORK, NY 10005 |
Name | Role | Address |
---|---|---|
BURNS, ROBERT D | Director | 60 WALL STREET, NEW YORK, NY 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-01 | ONE BEACON STREET, 14TH FLOOR, BOSTON, MA 02108 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-01 | ONE BEACON STREET, 14TH FLOOR, BOSTON, MA 02108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-06-06 |
ANNUAL REPORT | 2006-05-22 |
ANNUAL REPORT | 2005-08-25 |
Foreign Profit | 2004-10-21 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State