Entity Name: | CS FIRST BOSTON MORTGAGE CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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. | President | 55 EAST 52ND STREET, NEW YORK, NY |
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 |
PITOFSKY WILLIAM S | Director | 55 E. 52 ST., NEW YORK, NY, 10055 |
STONE ANDREW D. | Director | 55 EAST 52ND STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-24 | 11 MADISON AVE., NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 1997-01-24 | 11 MADISON AVE., NEW YORK, NY 10010 | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-01-24 |
ANNUAL REPORT | 1996-04-24 |
DOCUMENTS PRIOR TO 1997 | 1995-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State