Search icon

CREDIT SUISSE HIGH YIELD FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT SUISSE HIGH YIELD FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1998 (27 years ago)
Entity Number: 2313449
ZIP code: 10010
County: New York
Place of Formation: Maryland
Address: ELEVEN MADISON AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GEORGE HORNIG Chief Executive Officer ELEVEN MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O CREDIT SUISSE ASSET MANAGEMENT LLC DOS Process Agent ELEVEN MADISON AVENUE, NEW YORK, NY, United States, 10010

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:
0001174581
Phone:
212-875-3779

Latest Filings

Form type:
40-6C/A
File number:
812-12224-07
Filing date:
2002-05-23
File:
Form type:
40-6C
File number:
812-12831-07
Filing date:
2002-05-22
File:

History

Start date End date Type Value
2007-06-07 2009-01-08 Address ELEVEN MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-06-14 2007-06-07 Address 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3140, USA (Type of address: Chief Executive Officer)
2005-03-01 2010-05-13 Name CREDIT SUISSE GLOBAL HIGH YIELD FUND, INC.
2003-02-25 2005-06-14 Address 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Chief Executive Officer)
2001-08-09 2007-06-07 Address 466 LEXINGTON AVE, NEW YORK, NY, 10017, 3147, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100513000119 2010-05-13 CERTIFICATE OF AMENDMENT 2010-05-13
090108002436 2009-01-08 BIENNIAL STATEMENT 2008-11-01
070607002182 2007-06-07 BIENNIAL STATEMENT 2006-11-01
050614002714 2005-06-14 BIENNIAL STATEMENT 2004-11-01
050301000464 2005-03-01 CERTIFICATE OF AMENDMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State