Search icon

CS FIRST BOSTON MORTGAGE CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CS FIRST BOSTON MORTGAGE CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1984 (41 years ago)
Date of dissolution: 24 Jan 1997
Entity Number: 922064
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: 55 EAST 52ND STREET, NEW YORK, NY, United States, 10055
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW D. STORE Chief Executive Officer C/O CS FIRST BOSTON CORP., 55 EAST 52ND STREET, NEW YORK, NY, United States, 10055

History

Start date End date Type Value
1993-07-21 1996-07-09 Address % THE FIRST BOSTON CORPORATION, 55 EAST 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
1990-11-21 1993-11-26 Name FIRST BOSTON MORTGAGE CAPITAL CORP.
1990-11-08 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-08 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-04-04 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
970124000059 1997-01-24 CERTIFICATE OF TERMINATION 1997-01-24
960709002031 1996-07-09 BIENNIAL STATEMENT 1996-06-01
950316000962 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
931126000218 1993-11-26 CERTIFICATE OF AMENDMENT 1993-11-26
930721002408 1993-07-21 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State