Name: | CREDIT SUISSE FIRST BOSTON STRUCTURED ASSETS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1996 (29 years ago) |
Entity Number: | 2064055 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JERRY SMITH, VICE PRESIDENT | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000590 | 2025-02-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-02-04 |
240923004071 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220908001065 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200901061597 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160714000871 | 2016-07-14 | ERRONEOUS ENTRY | 2016-07-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State