Name: | CREDIT SUISSE ALTERNATIVE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1994 (31 years ago) |
Date of dissolution: | 20 Jan 2011 |
Entity Number: | 1791240 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O CREDIT SUISSE, 11 MADISON AVE, 8TH FLR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE R HORNIG | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2008-01-09 | Address | C/O CREDIT SUISSE, 11 MADISON AVE, 8 FL, TAX DEPT, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2008-01-09 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-08-05 | 2006-01-17 | Name | CSFB ALTERNATIVE CAPITAL, INC. |
2004-08-05 | 2008-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-02-24 | 2006-03-10 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110120000935 | 2011-01-20 | CERTIFICATE OF TERMINATION | 2011-01-20 |
100201002220 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080109002381 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060310002011 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
060117000752 | 2006-01-17 | CERTIFICATE OF AMENDMENT | 2006-01-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State