Search icon

CREDIT SUISSE MID-CAP CORE FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT SUISSE MID-CAP CORE FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1988 (37 years ago)
Date of dissolution: 12 Jan 2012
Entity Number: 1232442
ZIP code: 10010
County: New York
Place of Formation: Maryland
Principal Address: ELEVEN MADISON AVE, NEW YORK, NY, United States, 10010
Address: ONE MADISON AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GEORGE HORNIG Chief Executive Officer ELEVEN MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
KAREN REGAN, CREDIT SUISSE ASSET MANAGEMENT, LLC DOS Process Agent ONE MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2008-06-05 2012-01-12 Address ELEVEN MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-04-06 2008-06-05 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer)
2004-06-16 2006-04-06 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer)
2004-06-16 2008-06-05 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3147, USA (Type of address: Principal Executive Office)
2004-06-16 2008-06-05 Address 466 LEXINGTON AVENUE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120112000479 2012-01-12 SURRENDER OF AUTHORITY 2012-01-12
100203002936 2010-02-03 BIENNIAL STATEMENT 2010-02-01
080605002666 2008-06-05 BIENNIAL STATEMENT 2008-02-01
061206000226 2006-12-06 CERTIFICATE OF AMENDMENT 2006-12-06
060406002549 2006-04-06 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State