Search icon

CREDIT SUISSE FIRST BOSTON MORTGAGE CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT SUISSE FIRST BOSTON MORTGAGE CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2122720
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
FRANK DE MARIA
User ID:
P3290136

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001040351
Phone:
2123252000

Latest Filings

Form type:
SC 13D/A
Filing date:
1997-08-08
File:
Form type:
SC 13D
Filing date:
1997-06-02
File:

History

Start date End date Type Value
2023-03-16 2025-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-16 2025-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2003-03-26 2023-03-16 Address 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
1997-06-24 2003-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-27 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250313001395 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230316001580 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210301060604 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060192 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006289 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State