CREDIT SUISSE INTERNATIONAL FOCUS FUND, INC.

Name: | CREDIT SUISSE INTERNATIONAL FOCUS FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1997 (28 years ago) |
Date of dissolution: | 10 Feb 2011 |
Entity Number: | 2199201 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Maryland |
Address: | 11 MADISON AVENUE, 24TH FL, NEW YORK, NY, United States, 10010 |
Principal Address: | 11 MADISONE AVENUE, 24TH FL, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAWRENCE HABER | Chief Executive Officer | C/O CREDIT SUISSE ASSET MGMT, 11 MADSISON AVENUE, 24TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CREDIT SUISSE ASSET MANAGEMENT LLC | DOS Process Agent | 11 MADISON AVENUE, 24TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2008-01-29 | Address | C/O CREDIT SUISSE ASSET MGMT, 466 LEXINGTON AVE 16TH FL, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2003-12-12 | 2005-10-27 | Address | 466 LEXINGTON AVE., 15TH FLOOR, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2003-12-12 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2008-01-29 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process) |
2001-08-09 | 2002-06-17 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110210000009 | 2011-02-10 | CERTIFICATE OF TERMINATION | 2011-02-10 |
080129002618 | 2008-01-29 | BIENNIAL STATEMENT | 2007-11-01 |
051027002538 | 2005-10-27 | BIENNIAL STATEMENT | 2005-11-01 |
031212002397 | 2003-12-12 | BIENNIAL STATEMENT | 2003-11-01 |
020617002763 | 2002-06-17 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State