Search icon

DEUTSCHE BANK TRUST COMPANY AMERICAS

Company claim

Is this your business?

Get access!

Company Details

Name: DEUTSCHE BANK TRUST COMPANY AMERICAS
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 08 Oct 1937 (88 years ago)
Financial Date End: 31 Oct 2025
Entity Number: 73173
Place of Formation: NEW YORK
File Number: 73173
Principal Address: 60 WALL STREET NEW YORK, NY 10005
Mailing Address: 1 COLUMBUS CIRCLE NEW YORK, NY 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
Robert Werner Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Matthew Smith Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Daniel Moore Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Paula Price Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Jeffrey Glibert Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Dana Deasy Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Arjun Viviek Nagarkatti Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Michael Heaney Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Sandra Krieger Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Jeffrey Glibert Director 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2024-09-12 No data

Treasurer

Name Role Address Appointed On Resigned On
Robert Upton Treasurer 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Robert Upton Treasurer 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2024-09-12 2023-09-11

Secretary

Name Role Address Appointed On Resigned On
Taylor Chapman- Kennedy Secretary 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Taylor Chapman- Kennedy Secretary 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2024-09-12 2023-09-11

President

Name Role Address Appointed On Resigned On
Arjun Viviek Nagarkatti President 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2023-09-11 No data
Arjun Viviek Nagarkatti President 1 COLUMBUS CIRCLE, NEW YORK, NY 10019 2024-09-12 2023-09-11

Filing

Filing Name Filing Number Filing date
Annual Report 0005899203 2024-09-12
Annual Report 0005397225 2023-09-11
Registered Agent Name/Address Change (mass change) 0004897901 2022-09-12
Annual Report 0004875259 2022-09-01
Annual Report 0004398197 2021-09-02

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Foreclosure

Parties

Party Name:
BAC Home Loans Servicing
Party Role:
Defendant
Party Role:
Defendant
Party Name:
DEUTSCHE BANK TRUST COMPANY AMERICAS
Party Role:
Defendant
Party Name:
Does 1-10
Party Role:
Defendant
Party Name:
Reconstruct Company
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2012-07-02
Opinion Notes:
ORDER ADOPTING REPORT AND RECOMMENDATIONS ; adopting 21 Report and Recommendations.; granting in part and denying in part 6 Motion to Dismiss. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (dks)
PDF File:
Opinion Date:
2012-06-05
Opinion Notes:
AMENDED MEMORADNUM DECISION AND ORDER AND REPORT AND REPORT AND RECOMMENDATION re 6 MOTION to Dismiss filed by BAC Home Loans Servicing, LP, Bank of America, N.A., Reconstruct Company, N.A., Deutsche Bank Trust Company Americas Objections to R&R due by 6/22/2012. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb)
PDF File:
Opinion Date:
2012-06-05
Opinion Notes:
AMENDED MEMORADNUM DECISION AND ORDER AND REPORT AND REPORT AND RECOMMENDATION granting 7 Motion to Take Judicial Notice. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb)

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Real Property Actions

Parties

Party Role:
Defendant
Party Name:
Cal-Western Reconveyance Corporation
Party Role:
Defendant
Party Name:
DEUTSCHE BANK TRUST COMPANY AMERICAS
Party Role:
Defendant
Party Role:
Defendant
Party Name:
John Does 1 through 10
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2012-11-05
Opinion Notes:
ORDER ADOPTING REPORT AND RECOMMENDATIONS dismissing 1 Plaintiff's Complaint; denying as moot 7 Motion to Dismiss for Failure to State a Claim; incorporating and adopting 14 Report and Recommendations. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
PDF File:
Opinion Date:
2012-08-13
Opinion Notes:
REPORT AND RECOMMENDATIONS re 1 Plaintiff's Complaint 6 MOTION to Take Judicial Notice filed by Mortgage Electronic Registration Systems, Inc. (MERS), Deutsche Bank Trust Company Americas, 7 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Mortgage Electronic Registration Systems, Inc. (MERS), Deutsche Bank Trust Company Americas. Objections to R&R due by 8/30/2012. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice ofElectronic Filing (NEF) by (cjm)

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Richard C George
Party Role:
Defendant
Party Name:
Amresco Commercial Finance
Party Role:
Plaintiff
Party Name:
Deutsche Bank
Party Role:
Plaintiff
Party Name:
Taunus Corporation
Party Role:
Plaintiff
Party Name:
Deutsche Bank AG
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2012-04-19
Opinion Notes:
JUDGMENT closing case per Settlement Agreement contained in 23 Sealed Transcript. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb) Modified on 4/20/2012 to edit text and include link (cjm).

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 May 2025

Sources: Idaho Secretary of State