Search icon

CS FIRST BOSTON INVESTMENT MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CS FIRST BOSTON INVESTMENT MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1983 (42 years ago)
Date of dissolution: 20 Jun 2001
Entity Number: 865681
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 11 MADISON AVE, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
1e51cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_54769652
State:
ILLINOIS

History

Start date End date Type Value
1995-03-15 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-05 1997-11-13 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-10-05 1997-11-13 Address 12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-03-05 1993-12-23 Name FIRST BOSTON INVESTMENT MANAGEMENT CORPORATION
1990-08-20 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010620000199 2001-06-20 CERTIFICATE OF DISSOLUTION 2001-06-20
000202002736 2000-02-02 BIENNIAL STATEMENT 1999-09-01
000125002059 2000-01-25 BIENNIAL STATEMENT 1999-09-01
971113002397 1997-11-13 BIENNIAL STATEMENT 1997-09-01
970415000926 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State