Entity Name: | CREDIT SUISSE (USA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Jun 2008 (17 years ago) |
Document Number: | F06000001260 |
FEI/EIN Number |
131898818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Mail Address: | 11 MADISON AVENUE, NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FINLAN THOMAS A | Vice President | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
LYONS TIMOTHY GERARD | President | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
KING TAMBRA S | Secretary | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
LYNCH ELIZABETH | Treasurer | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
MILLER DAVID L | Director | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
RICHARD BRUCE A | Director | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 11 MADISON AVENUE, NEW YORK, NY 10010 | - |
CANCEL ADM DISS/REV | 2008-06-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State