Search icon

DWS INVESTMENT MANAGEMENT AMERICAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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