Search icon

CHASE FUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHASE FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1987 (38 years ago)
Date of dissolution: 30 Nov 2021
Entity Number: 1218161
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 194 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
STACEY MERYL SLOCUM SMITH Chief Executive Officer 194 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000825309
Phone:
7322050600

Latest Filings

Form type:
ABS-15G
File number:
025-01102
Filing date:
2025-02-06
File:
Form type:
ABS-15G
File number:
025-01102
Filing date:
2024-02-08
File:
Form type:
ABS-15G
File number:
025-01102
Filing date:
2023-02-14
File:
Form type:
ABS-15G
File number:
025-01102
Filing date:
2022-02-09
File:
Form type:
ABS-15G
File number:
025-01102
Filing date:
2021-01-28
File:

History

Start date End date Type Value
2019-03-18 2019-11-04 Address 480 WASHINGTON BLVD., FLOOR 14, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)
2019-03-18 2019-11-04 Address 480 WASHINGTON BLVD., FLOOR 14, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-02 2019-03-18 Address 194 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2015-11-20 2019-03-18 Address 194 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211130000230 2021-11-29 CERTIFICATE OF MERGER 2021-11-29
211116003302 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191104062451 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190318002054 2019-03-18 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
SR-16533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State