Name: | CHASE INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1987 (38 years ago) |
Entity Number: | 1201894 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3349 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO L. MANZELLA | Chief Executive Officer | 3349 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3349 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2003-09-18 | Address | 2327 ELMWOOD RD, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2001-09-04 | 2003-09-18 | Address | 2327 ELMWOOD RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2003-09-18 | Address | 2327 ELMWOOD RD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2001-09-04 | Address | 3349 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1997-09-08 | 2001-09-04 | Address | 3349 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906006157 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
111006002150 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
090911002480 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
070928002257 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051214002921 | 2005-12-14 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State