CREDIT SUISSE FIRST BOSTON MANAGEMENT CORPORATION

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BENNETT J GOODMAN | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State