Search icon

CS FIRST BOSTON MORTGAGE CAPITAL CORP.

Company Details

Entity Name: CS FIRST BOSTON MORTGAGE CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Mar 1995 (30 years ago)
Date of dissolution: 24 Jan 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 1997 (28 years ago)
Document Number: F95000001327
FEI/EIN Number 133217130
Address: 11 MADISON AVE., NEW YORK, NY, 10010
Mail Address: 11 MADISON AVE., NEW YORK, NY, 10010
Place of Formation: DELAWARE

Director

Name Role Address
COSTAS JOHN P. Director 55 E. 52 ST., NEW YORK, NY
STONE ANDREW D. Director 55 EAST 52ND STREET, NEW YORK, NY
PITOFSKY WILLIAM S Director 55 E. 52 ST., NEW YORK, NY, 10055

President

Name Role Address
STONE ANDREW D. President 55 EAST 52ND STREET, NEW YORK, NY

Vice President

Name Role Address
PITOFSKY WILLIAM S Vice President 55 E. 52 ST., NEW YORK, NY, 10055
BOND TREVOR Vice President 55 E. 52 ST., NEW YORK, NY, 10055

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 11 MADISON AVE., NEW YORK, NY 10010 No data
CHANGE OF MAILING ADDRESS 1997-01-24 11 MADISON AVE., NEW YORK, NY 10010 No data

Documents

Name Date
WITHDRAWAL 1997-01-24
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State