Search icon

CHASE MANAGEMENT CORP.

Company Details

Name: CHASE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1986 (39 years ago)
Entity Number: 1079567
ZIP code: 06103
County: New York
Place of Formation: New York
Address: 225 asylum st., 29th floor, 225 ASYLUM ST., 29TH FL., hartford, CT, United States, 06103
Principal Address: ATTN KATHLEEN B TIERNEY ESQ, GOODWIN SQ 225 ASYLUM ST 29 FL, HARTFORD, CT, United States, 06103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHERYL A CHASE ESQ DOS Process Agent 225 asylum st., 29th floor, 225 ASYLUM ST., 29TH FL., hartford, CT, United States, 06103

Chief Executive Officer

Name Role Address
CHERYL CHASE Chief Executive Officer GOODWIN SQ 225 ASYLUM ST, 29TH FL, HARTFORD, CT, United States, 06103

History

Start date End date Type Value
2024-07-08 2024-07-08 Address GOODWIN SQ 225 ASYLUM ST, 29TH FL, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address GOODWIN SQ 225 ASYLUM ST, 29TH FL, HARTFORD, CT, 06103, 1534, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-29 2024-07-08 Address GOODWIN SQ 225 ASYLUM ST, 29TH FL, HARTFORD, CT, 06103, 1534, USA (Type of address: Chief Executive Officer)
2012-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240708003505 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220817003256 2022-08-17 BIENNIAL STATEMENT 2022-05-01
200603060799 2020-06-03 BIENNIAL STATEMENT 2020-05-01
SR-85434 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180529006352 2018-05-29 BIENNIAL STATEMENT 2018-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State