CREDIT SUISSE MID-CAP CORE FUND, INC.

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 |
Name | Role | Address |
---|---|---|
GEORGE HORNIG | Chief Executive Officer | ELEVEN MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KAREN REGAN, CREDIT SUISSE ASSET MANAGEMENT, LLC | DOS Process Agent | ONE MADISON AVENUE, NEW YORK, NY, United States, 10010 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State