Search icon

CREDIT SUISSE HOLDINGS (USA), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT SUISSE HOLDINGS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1983 (42 years ago)
Entity Number: 884842
ZIP code: 10010
County: New York
Place of Formation: Delaware
Principal Address: 11 MADISON AVENUE, NEW YORK, NY, United States, 10010
Address: 11 MADISON AVE FL 10, New York, NY, United States, 10010

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIMOTHY GERARD LYONS Chief Executive Officer 11 MADISON AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 11 MADISON AVE FL 10, New York, NY, United States, 10010

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-12-01 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-12-23 2017-12-11 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-12-22 2013-12-23 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-12-22 2023-12-01 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037848 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211214001011 2021-12-14 BIENNIAL STATEMENT 2021-12-14
171211006046 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151207006251 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131223002008 2013-12-23 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State