Name: | CREDIT SUISSE CAPITAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2007 (17 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 3563749 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT P. SOWLER | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-03-20 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2023-03-20 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2009-08-31 | 2017-09-27 | Address | 11 MADISON AVENUE, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2007-09-04 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320003515 | 2023-03-20 | CERTIFICATE OF TERMINATION | 2023-03-20 |
210903001032 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190904061114 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170927006212 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
150903006428 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
131003002015 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
090831002412 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070904000620 | 2007-09-04 | APPLICATION OF AUTHORITY | 2007-09-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State