Search icon

CREDIT SUISSE NEW YORK TAX EXEMPT FUND, INC.

Company Details

Name: CREDIT SUISSE NEW YORK TAX EXEMPT FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1985 (40 years ago)
Date of dissolution: 08 Jul 2005
Entity Number: 994645
ZIP code: 10017
County: New York
Place of Formation: Maryland
Address: 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES P MCCAUGHAN Chief Executive Officer 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CREDIT SUISSE ASSET MANAGEMENT LLC DOS Process Agent 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001174586
Phone:
212-875-3779

Latest Filings

Form type:
40-6C
File number:
812-12904-33
Filing date:
2002-11-19
File:
Form type:
40-6C/A
File number:
812-12224-30
Filing date:
2002-08-21
File:
Form type:
40-6C/A
File number:
812-12224-30
Filing date:
2002-05-23
File:
Form type:
40-6C
File number:
812-12831-30
Filing date:
2002-05-22
File:

History

Start date End date Type Value
2001-06-18 2001-06-18 Name WARBURG, PINCUS NEW YORK TAX EXEMPT FUND, INC.
2001-06-18 2005-06-10 Name CREDIT SUISSE WARBURG PINCUS NEW YORK TAX EXEMPT FUND, INC.
1985-05-06 2001-06-18 Name COUNSELLORS NEW YORK TAX EXEMPT FUND, INC.
1985-05-06 2001-08-09 Address THE CORPORATION, 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050708000469 2005-07-08 CERTIFICATE OF TERMINATION 2005-07-08
050610000140 2005-06-10 CERTIFICATE OF AMENDMENT 2005-06-10
010809002479 2001-08-09 BIENNIAL STATEMENT 2001-05-01
010618000618 2001-06-18 CERTIFICATE OF AMENDMENT 2001-06-18
010618000627 2001-06-18 CERTIFICATE OF AMENDMENT 2001-06-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State