Entity Name: | DWS INVESTMENT MANAGEMENT AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2018 (7 years ago) |
Document Number: | P06561 |
FEI/EIN Number |
13-3241232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 Third Avenue, New York, NY, 10022, US |
Mail Address: | 875 Third Avenue, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Tanzil Nancy | Treasurer | 875 Third Avenue, New York, NY, 10022 |
Millette John | Chie | 875 Third Avenue, New York, NY, 10022 |
Staples Gregory | Director | 875 Third Avenue, New York, NY, 10022 |
LaRocca Anjie | Secretary | 875 Third Avenue, New York, NY, 10022 |
Bianco David | Director | 875 Third Avenue, New York, NY, 10022 |
Bianco David | Chairman | 875 Third Avenue, New York, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09091900045 | DB CLIMATE CHANGE ADVISORS | EXPIRED | 2009-04-01 | 2014-12-31 | - | 345 PARK AVENUE, NEW YORK, NY, 10154 |
G08108900007 | DWS INVESTMENTS | EXPIRED | 2008-04-17 | 2013-12-31 | - | 345 PARK AVENUE, NEW YORK, NY, 10154 |
G08108900011 | DWS SCUDDER INVESTMENTS | EXPIRED | 2008-04-17 | 2013-12-31 | - | 345 PARK AVENUE, NEW YORK, NY, 10154 |
G08039900042 | DB ADVISORS | EXPIRED | 2008-02-08 | 2013-12-31 | - | 345 PARK AVENUE, NEW YORK, NY, 10154 |
G08039900041 | DEUTSCHE INSURANCE ASSET MANAGEMENT | EXPIRED | 2008-02-08 | 2013-12-31 | - | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 875 Third Avenue, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 875 Third Avenue, New York, NY 10022 | - |
NAME CHANGE AMENDMENT | 2018-07-19 | DWS INVESTMENT MANAGEMENT AMERICAS, INC. | - |
NAME CHANGE AMENDMENT | 2002-05-07 | DEUTSCHE INVESTMENT MANAGEMENT AMERICAS INC. | - |
NAME CHANGE AMENDMENT | 2001-01-16 | ZURICH SCUDDER INVESTMENTS, INC. | - |
NAME CHANGE AMENDMENT | 1998-01-16 | SCUDDER, KEMPER INVESTMENTS, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-06-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1990-04-30 | SCUDDER, STEVENS & CLARK, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000087099 | TERMINATED | 1000000306379 | LEON | 2013-01-11 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-21 |
Name Change | 2018-07-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State