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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CS FIRST BOSTON INVESTMENT MANAGEMENT CORPORATION, MINNESOTA | 1e51cbf8-a4d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CS FIRST BOSTON INVESTMENT MANAGEMENT CORPORATION, ILLINOIS | CORP_54769652 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH HUBER | Chief Executive Officer | 11 MADISON AVE, NEW YORK, NY, United States, 10010 |
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) |
1989-04-06 | 1990-08-20 | Address | SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-12-07 | 1993-03-05 | Name | FIRST BOSTON ASSET MANAGEMENT CORPORATION |
1983-09-02 | 1984-12-07 | Name | HOLLAND & CO., INC. |
1983-09-02 | 1989-04-06 | Address | ONE CITICORP CENTER, 153 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
950315000778 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
931223000183 | 1993-12-23 | CERTIFICATE OF AMENDMENT | 1993-12-23 |
931005002584 | 1993-10-05 | BIENNIAL STATEMENT | 1992-09-01 |
931005002586 | 1993-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
930305000259 | 1993-03-05 | CERTIFICATE OF AMENDMENT | 1993-03-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State