Name: | CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1989 (36 years ago) |
Entity Number: | 1323284 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, DE, United States, 12207 |
Principal Address: | 11 MADISON AVENUE, NEW YORK, TX, United States, 10010 |
Name | Role | Address |
---|---|---|
NOT APPOINTED | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, TX, United States, 10010 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, DE, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 11 MADISON AVENUE, NEW YORK, TX, 10010, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-03 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006679 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230224000624 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210201060525 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190214060434 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170203006684 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State