CREDIT SUISSE HIGH YIELD FUND, INC.

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 |
Name | Role | Address |
---|---|---|
GEORGE HORNIG | Chief Executive Officer | ELEVEN MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CREDIT SUISSE ASSET MANAGEMENT LLC | DOS Process Agent | ELEVEN MADISON AVENUE, NEW YORK, NY, United States, 10010 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State