Search icon

CREDIT AGRICOLE STRUCTURED ASSET MANAGEMENT ADVISORS LLC

Company Details

Name: CREDIT AGRICOLE STRUCTURED ASSET MANAGEMENT ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2000 (24 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 2567212
ZIP code: 02109
County: New York
Place of Formation: Delaware
Address: attention: legal department, 60 state street, BOSTON, MA, United States, 02109

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
amundi asset management us, inc. DOS Process Agent attention: legal department, 60 state street, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2008-10-08 2024-09-20 Address 1301 AVE OF THE AMERICAS, 38TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-11-12 2008-10-08 Address 140 E 45TH ST, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-03-14 2006-10-02 Name STARVIEW CAPITAL MANAGEMENT LLC
2001-03-14 2004-11-12 Address 400 MADISON AVENUE 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-10-25 2001-03-14 Name HIGH STAR CAPITAL MANAGEMENT LLC
2000-10-25 2001-03-14 Address ATTN: JOHN FRAWLEY, 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001523 2024-09-09 SURRENDER OF AUTHORITY 2024-09-09
101007002836 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081008002380 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061106002293 2006-11-06 BIENNIAL STATEMENT 2006-10-01
061002000740 2006-10-02 CERTIFICATE OF AMENDMENT 2006-10-02
041112002226 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020925002210 2002-09-25 BIENNIAL STATEMENT 2002-10-01
010314000678 2001-03-14 CERTIFICATE OF AMENDMENT 2001-03-14
010130000105 2001-01-30 AFFIDAVIT OF PUBLICATION 2001-01-30
010130000093 2001-01-30 AFFIDAVIT OF PUBLICATION 2001-01-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State