CREDIT SUISSE ASSET MANAGEMENT INCOME FUND, INC.

Name: | CREDIT SUISSE ASSET MANAGEMENT INCOME FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1987 (38 years ago) |
Entity Number: | 1175828 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | Maryland |
Address: | ELEVEN MADISON AVE, New York, NY, United States, 10075 |
Principal Address: | ELEVEN MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
FIRST BOSTON INCOME FUND | Agent | INC., JAY T. ROELOF, TOWER 49,12 E. 49TH ST, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C/O CREDIT SUISSE ASSET MANAGEMENT LLC | DOS Process Agent | ELEVEN MADISON AVE, New York, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JOHN POPP | Chief Executive Officer | ELEVEN MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | ELEVEN MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-06 | Address | INC., JAY T. ROELOF, TOWER 49,12 E. 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-06-01 | 2025-06-06 | Address | ELEVEN MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | ELEVEN MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-06 | Address | ELEVEN MADISON AVE, New York, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000751 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
230601000331 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060191 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060331 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605006059 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State