Entity Name: | DEUTSCHE BANK AG |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Document Number: | F14000003903 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1 Columbus Circle, New York, NY, 10019, US |
Mail Address: | 1 Columbus Circle, New York, NY, 10019, US |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Moltke James von | Chief Financial Officer | 1 Columbus Circle, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Yusim Viktoriya | Director | 1 Columbus Circle, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1 Columbus Circle, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1 Columbus Circle, New York, NY 10019 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000916139 | LAPSED | 312012CA000164 | INDIAN RIVER COUNTY | 2014-02-04 | 2019-10-07 | $8,000.00 | CHRISTOPHER AND DIANE THOMPSON, C/O LOUIS B. VOCELLE, JR., 3333 20TH STREET, VERO BEACH, FLORIDA 32960 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-14 |
AMENDED ANNUAL REPORT | 2017-09-05 |
AMENDED ANNUAL REPORT | 2017-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State