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