Search icon

CREDIT SUISSE FIRST BOSTON MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT SUISSE FIRST BOSTON MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1979 (46 years ago)
Date of dissolution: 24 Mar 2003
Entity Number: 538663
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 11 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MADISON AVE, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BENNETT J GOODMAN Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1997-03-06 2003-03-06 Address 11 MADISON AVE, NEW YORK, NY, 10010, 3629, USA (Type of address: Chief Executive Officer)
1995-03-16 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-03-03 1997-03-06 Address 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Chief Executive Officer)
1994-03-03 1997-03-06 Address ATTN: RAYMOND DORADO, ESQ., 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Service of Process)
1993-10-29 1994-03-03 Address 55 EAST 52ND STREET, NEW YORK, NY, 10055, 0186, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161206024 2016-12-06 ASSUMED NAME CORP INITIAL FILING 2016-12-06
030324000506 2003-03-24 CERTIFICATE OF TERMINATION 2003-03-24
030306002428 2003-03-06 BIENNIAL STATEMENT 2003-02-01
010308002708 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990304002035 1999-03-04 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State