Name: | CREDIT SUISSE FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2001 (24 years ago) |
Authority Date: | 31 May 2001 (24 years ago) |
Last Annual Report: | 19 Jun 2014 (11 years ago) |
Organization Number: | 0516755 |
Principal Office: | C/O CREDIT SUISSE, 11 MADISON AVENUE, NEW YORK, NY 10010 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PATRICK A REMMERT | President |
Name | Role |
---|---|
MARY KATE WYNPERLE | Secretary |
Name | Role |
---|---|
PETER FEENEY | Treasurer |
Name | Role |
---|---|
DOUGLAS ROSEMAN | Vice President |
Name | Role |
---|---|
PATRICK A REMMERT | Director |
ADAM LOSKOVE | Director |
DAVID NEUGEBAUER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7024 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC17036 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 302 Carnegie Center, 2nd FloorPrinceton , NJ 08540 |
Name | Action |
---|---|
CREDIT SUISSE FIRST BOSTON FINANCIAL CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
CREDIT SUISSE MORTGAGE DIRECT | Inactive | 2011-12-05 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
App. for Certificate of Withdrawal | 2015-01-08 |
Annual Report | 2014-06-19 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-30 |
Renewal of Assumed Name Return | 2011-06-24 |
Annual Report | 2010-06-04 |
Annual Report | 2009-06-21 |
Annual Report | 2008-06-17 |
Sources: Kentucky Secretary of State