Search icon

DEUTSCHE BANK MORTGAGE SERVICES, INC.

Company Details

Entity Name: DEUTSCHE BANK MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Oct 2004 (20 years ago)
Date of dissolution: 29 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: F04000006126
FEI/EIN Number 201511602
Address: 60 WALL STREET, NEW YORK, NY, 10005
Mail Address: 60 WALL STREET, NEW YORK, NY, 10005
Place of Formation: DELAWARE

President

Name Role Address
DONOVAN PETER President ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108

Chief Executive Officer

Name Role Address
DONOVAN PETER Chief Executive Officer ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108

Director

Name Role Address
REESE ALAN Director ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108

Chief Operating Officer

Name Role Address
REESE ALAN Chief Operating Officer ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108

Treasurer

Name Role Address
VICKERY STEPHEN E Treasurer ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108

Vice President

Name Role Address
VICKERY STEPHEN E Vice President ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108
MILLER ELLEN Vice President ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108
MILLS CAROL Vice President ONE BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108

Secretary

Name Role Address
STRAUSS JOY Secretary 60 WALL STREET, 36TH FLOOR, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-29 60 WALL STREET, NEW YORK, NY 10005 No data
CHANGE OF MAILING ADDRESS 2005-12-29 60 WALL STREET, NEW YORK, NY 10005 No data

Documents

Name Date
Withdrawal 2005-12-29
ANNUAL REPORT 2005-08-25
Foreign Profit 2004-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State