CREDIT SUISSE FIRST BOSTON EQUITECH, INC.

Name: | CREDIT SUISSE FIRST BOSTON EQUITECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 03 Jun 2003 |
Entity Number: | 1464890 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | CREDIT SUISSE 1ST BOSTON CORP., 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALLAN WEINE | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 1998-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-12-06 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-12-06 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-10-08 | 1997-02-04 | Name | CS FIRST BOSTON MORTGAGE INVESTMENTS, INC. |
1996-08-08 | 1998-08-11 | Address | 55 E 52ND ST, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030603000097 | 2003-06-03 | CERTIFICATE OF TERMINATION | 2003-06-03 |
020806002053 | 2002-08-06 | BIENNIAL STATEMENT | 2002-07-01 |
000731002280 | 2000-07-31 | BIENNIAL STATEMENT | 2000-07-01 |
980811002110 | 1998-08-11 | BIENNIAL STATEMENT | 1998-07-01 |
970429001002 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State