Entity Name: | CSFB REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Sep 1991 (33 years ago) |
Date of dissolution: | 16 Dec 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Dec 2004 (20 years ago) |
Document Number: | P35503 |
FEI/EIN Number | 13-2791329 |
Address: | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Mail Address: | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FLYNN, EDWARD W | Vice President | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
GRYGIEL, CHRISTINE A | Director | 11 MADISON AVENUE, NEW YORK, NY 10010 |
TERRY, LUTHER LJR | Director | 11 MADISON AVENUE, NEW YORK, NY 10010 |
FEDERBUSCH, ANDDREW B | Director | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
RUSSO, LORI M | Secretary | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
MATTY, RHONDA G | Assistant Secretary | 1 MADISON AVE, NEW YORK, NY 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-15 | 11 MADISON AVENUE, NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2002-09-15 | 11 MADISON AVENUE, NEW YORK, NY 10010 | No data |
NAME CHANGE AMENDMENT | 2000-12-05 | CSFB REALTY CORP. | No data |
Name | Date |
---|---|
Withdrawal | 2004-12-16 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-09-15 |
Reg. Agent Change | 2001-10-23 |
ANNUAL REPORT | 2001-05-14 |
Name Change | 2000-12-05 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State