Name: | CORPORATE ASSET SECURITIZATION AUSTRALIA LIMITED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1989 (35 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1392357 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 750 WASHINGTON BLVD, 8TH FLOOR, STAMFORD, CT, United States, 06901 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RUPERT HORDERN MYER, MF MGMT PTY LTD | Chief Executive Officer | MYER HOUSE, MELBOURNE 3000, Australia |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 2008-12-02 | Address | 450 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1989-10-27 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-10-27 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011082 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
081202002203 | 2008-12-02 | BIENNIAL STATEMENT | 2007-10-01 |
011012002029 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991108002465 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
990920001148 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
921210002407 | 1992-12-10 | BIENNIAL STATEMENT | 1992-10-01 |
C070019-7 | 1989-10-27 | APPLICATION OF AUTHORITY | 1989-10-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State