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

Central Index Key

CIK number Mailing Address Business Address Phone
751937 1 MADISON AVENUE, NEW YORK, NY, 10010-3629 11 MADISON AVENUE, NEW YORK, NY, 10010-3629 212-325-3955

Filings since 2012-02-29

Form type FOCUSN
File number 008-32482
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-32482
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type FOCUSN
File number 008-32482
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-32482
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-32482
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-32482
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2009-03-02

Form type FOCUSN
File number 008-32482
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-03-27

Form type X-17A-5
File number 008-32482
Filing date 2008-03-27
Reporting date 2007-12-31
File View File

Filings since 2007-03-02

Form type FOCUSN
File number 008-32482
Filing date 2007-03-02
Reporting date 2006-12-31
File View File

Filings since 2007-03-02

Form type X-17A-5
File number 008-32482
Filing date 2007-03-02
Reporting date 2006-12-31
File View File

Filings since 2006-09-14

Form type X-17A-5
File number 008-32482
Filing date 2006-09-14
Reporting date 2005-12-31
File View File

Filings since 2006-09-14

Form type FOCUSN
File number 008-32482
Filing date 2006-09-14
Reporting date 2005-12-31
File View File

Filings since 2005-02-25

Form type FOCUSN
File number 008-32482
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2005-02-25

Form type X-17A-5
File number 008-32482
Filing date 2005-02-25
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type FOCUSN
File number 008-32482
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-32482
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-06-26

Form type X-17A-5
File number 008-32482
Filing date 2003-06-26
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-32482
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-32482
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

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

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
120501000461 2012-05-01 CERTIFICATE OF MERGER 2012-05-01
111017000011 2011-10-17 CERTIFICATE OF PUBLICATION 2011-10-17
110816000812 2011-08-16 CERTIFICATE OF CORRECTION 2011-08-16
110718000584 2011-07-18 CERTIFICATE OF CORRECTION 2011-07-18
110715000400 2011-07-15 ARTICLES OF ORGANIZATION 2011-07-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State