Search icon

CS FIRST BOSTON FUTURES, INC.

Company Details

Name: CS FIRST BOSTON FUTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1982 (43 years ago)
Date of dissolution: 11 Jan 1999
Entity Number: 773189
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: LEGAL DEPT, 11 MADISON AVE, NEW YORK, NY, United States, 10010
Principal Address: C/O CREDIT SUISSE FIRST BOSTON, 11 MADISON AVE, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILIPPE BUHANNIC Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CREDIT SUISSE FIRST BOSTON CORP DOS Process Agent LEGAL DEPT, 11 MADISON AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1996-07-02 1998-07-16 Address LEGAL DEPT, 55 EAST 52ND ST, NEW YORK, NY, 10055, 0017, USA (Type of address: Service of Process)
1996-07-02 1998-07-16 Address % CS FIRST BOSTON CORPORATION, 55 EAST 52ND ST, NEW YORK, NY, 10055, 0017, USA (Type of address: Chief Executive Officer)
1996-07-02 1998-07-16 Address CS FIRST BOSTON CORPORATION, 55 EAST 52ND ST, NEW YORK, NY, 10055, 0017, USA (Type of address: Principal Executive Office)
1995-03-29 1996-07-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-29 1997-05-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990111000272 1999-01-11 CERTIFICATE OF TERMINATION 1999-01-11
980716002047 1998-07-16 BIENNIAL STATEMENT 1998-06-01
970501000662 1997-05-01 CERTIFICATE OF CHANGE 1997-05-01
960702002093 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950329000672 1995-03-29 CERTIFICATE OF CHANGE 1995-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State