Search icon

CORPORATE ASSET SECURITIZATION AUSTRALIA LIMITED, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RUPERT HORDERN MYER, MF MGMT PTY LTD Chief Executive Officer MYER HOUSE, MELBOURNE 3000, Australia

History

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)

Filings

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