Search icon

CSFB REALTY CORP. - Florida Company Profile

Company Details

Entity Name: CSFB REALTY 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: 13 Sep 1991 (34 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 132791329

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

Key Officers & Management

Name Role Address
FLYNN EDWARD W Vice President 11 MADISON AVENUE, NEW YORK, NY, 10010
GRYGIEL CHRISTINE A Director 11 MADISON AVENUE, NEW YORK, NY, 10010
TERRY LUTHER L Director 11 MADISON AVENUE, NEW YORK, NY, 10010
FEDERBUSCH ANDDREW B Director 11 MADISON AVENUE, NEW YORK, NY, 10010
RUSSO LORI M Secretary 11 MADISON AVENUE, NEW YORK, NY, 10010
MATTY RHONDA W Assistant Secretary 1 MADISON AVE, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-15 11 MADISON AVENUE, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2002-09-15 11 MADISON AVENUE, NEW YORK, NY 10010 -
NAME CHANGE AMENDMENT 2000-12-05 CSFB REALTY CORP. -

Documents

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: 01 Mar 2025

Sources: Florida Department of State