CREDIT SUISSE FIRST BOSTON MORTGAGE DEPOSITOR I CORPORATION

Name: | CREDIT SUISSE FIRST BOSTON MORTGAGE DEPOSITOR I CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2008 (18 years ago) |
Entity Number: | 3626325 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
RHONDA G MATTY | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2025-08-04 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-03-29 | 2025-08-04 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-04-04 | 2020-02-03 | Address | 80 STATE ST, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
2014-04-04 | 2018-03-29 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804000631 | 2025-08-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-08-01 |
220216003600 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200203062711 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180329002027 | 2018-03-29 | BIENNIAL STATEMENT | 2018-02-01 |
160216006290 | 2016-02-16 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State