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 |
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 |
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. | - |
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