CHASE COMMUNITY DEVELOPMENT CORPORATION

Name: | CHASE COMMUNITY DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1987 (37 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 1223443 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 SOUTH DEARBORN STREET, IL1 - 0502, CHICAGO, IL, United States, 60603 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARLA L COUNTRYMAN | Chief Executive Officer | 10 SOUTH DEARBORN STREET, IL1 - 0502, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-04 | 2021-09-14 | Address | 10 SOUTH DEARBORN STREET, IL1 - 0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-05 | 2019-12-04 | Address | 10 S. DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2017-12-05 | 2019-12-04 | Address | 10 S. DEARBORN, IL1-0502, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210914001818 | 2021-09-14 | CERTIFICATE OF TERMINATION | 2021-09-14 |
191204061155 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-16588 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006333 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State