Name: | CREDIT SUISSE INSTITUTIONAL FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1992 (33 years ago) |
Date of dissolution: | 10 Feb 2011 |
Entity Number: | 1661673 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Maryland |
Address: | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GEORGE HORNING | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-06 | 2009-06-03 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2007-06-06 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3140, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2005-06-14 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2007-06-06 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Principal Executive Office) |
2001-08-09 | 2007-06-06 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110210000005 | 2011-02-10 | CERTIFICATE OF TERMINATION | 2011-02-10 |
090603002751 | 2009-06-03 | BIENNIAL STATEMENT | 2008-08-01 |
070606002331 | 2007-06-06 | BIENNIAL STATEMENT | 2006-08-01 |
050614002752 | 2005-06-14 | BIENNIAL STATEMENT | 2004-08-01 |
030618002431 | 2003-06-18 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State