Search icon

CREDIT SUISSE MANAGEMENT LLC

Company Details

Name: CREDIT SUISSE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2885652
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

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:
0001461305
Phone:
2123252000

Latest Filings

Form type:
13F-NT
File number:
028-13525
Filing date:
2022-11-10
File:
Form type:
13F-NT
File number:
028-13525
Filing date:
2022-08-12
File:
Form type:
13F-NT
File number:
028-13525
Filing date:
2022-05-16
File:
Form type:
13F-NT
File number:
028-13525
Filing date:
2022-02-10
File:
Form type:
13F-NT
File number:
028-13525
Filing date:
2021-11-12
File:

History

Start date End date Type Value
2023-03-16 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-16 2025-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-03-24 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-03-24 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331004262 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230316001619 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210301060629 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060212 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006307 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State