Name: | CREDIT SUISSE (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1959 (66 years ago) |
Date of dissolution: | 09 Aug 2024 |
Entity Number: | 1563025 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY GERARD LYONS | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-08-09 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000421 | 2024-08-09 | CERTIFICATE OF TERMINATION | 2024-08-09 |
231102003149 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101003593 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104061389 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171115006058 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State