Search icon

CREDIT SUISSE ASSET MANAGEMENT SECURITIES LLC

Company Details

Name: CREDIT SUISSE ASSET MANAGEMENT SECURITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 2011 (14 years ago)
Date of dissolution: 10 May 2019
Entity Number: 4118799
ZIP code: 10048
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 10048

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 10048

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:
0000751937
Phone:
212-325-3955

Latest Filings

Form type:
FOCUSN
File number:
008-32482
Filing date:
2012-02-29
File:
Form type:
X-17A-5
File number:
008-32482
Filing date:
2012-02-29
File:
Form type:
FOCUSN
File number:
008-32482
Filing date:
2011-03-01
File:
Form type:
FOCUSN
File number:
008-32482
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-32482
Filing date:
2010-03-01
File:

History

Start date End date Type Value
2011-08-16 2012-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-07-15 2011-08-16 Address 80 STATE STREET, ALBANY, NY, 10048, USA (Type of address: Registered Agent)
2011-07-15 2011-08-16 Address 80 STATE STREET, ALBANY, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190510000151 2019-05-10 ARTICLES OF DISSOLUTION 2019-05-10
170720006118 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150720006194 2015-07-20 BIENNIAL STATEMENT 2015-07-01
130911002050 2013-09-11 BIENNIAL STATEMENT 2013-07-01
120501000876 2012-05-01 CERTIFICATE OF AMENDMENT 2012-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State