Name: | CREDIT SUISSE INVESTMENT ADVISORY PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2007 (18 years ago) |
Date of dissolution: | 18 Dec 2015 |
Entity Number: | 3493565 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-22 | 2007-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151218000066 | 2015-12-18 | CERTIFICATE OF TERMINATION | 2015-12-18 |
150304006819 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
110411002723 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090304002511 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070725000451 | 2007-07-25 | CERTIFICATE OF PUBLICATION | 2007-07-25 |
070713000030 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
070405000004 | 2007-04-05 | CERTIFICATE OF CORRECTION | 2007-04-05 |
070322000940 | 2007-03-22 | APPLICATION OF AUTHORITY | 2007-03-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State