Name: | CREDIT SUISSE GLOBAL SMALL CAP FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1996 (29 years ago) |
Date of dissolution: | 10 Feb 2011 |
Entity Number: | 2072805 |
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 |
---|---|---|
C/O CREDIT SUISSE ASSET MANAGEMENT LLC | DOS Process Agent | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GEORGE HORNIG | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-19 | 2009-06-03 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2006-10-19 | Address | CREDIT SUSSIE ASSET MANAGEMENT, 466 LEXINGTON AVE 15TH FL, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2004-12-14 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2002-06-07 | 2005-03-01 | Name | CREDIT SUISSE GLOBAL POST-VENTURE CAPITAL FUND, INC. |
2001-08-09 | 2003-02-25 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110210000007 | 2011-02-10 | CERTIFICATE OF TERMINATION | 2011-02-10 |
090603002671 | 2009-06-03 | BIENNIAL STATEMENT | 2008-10-01 |
061019002595 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
050301000571 | 2005-03-01 | CERTIFICATE OF AMENDMENT | 2005-03-01 |
041214002340 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State