Search icon

CHASE MORTGAGE FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHASE MORTGAGE FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1988 (37 years ago)
Entity Number: 1263675
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 480 Washington Blvd, Floor 14, Jersey City, NJ, United States, 07310
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
CHASE MORTGAGE FINANCE CORPORATION 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

Chief Executive Officer

Name Role Address
STACEY MERYL SLOCUM SMITH Chief Executive Officer 480 WASHINGTON BLVD, FLOOR 14, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 480 WASHINGTON BLVD, FLOOR 14, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 480 WASHINGTON BLVD., FLOOR 14, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-05 Address 480 WASHINGTON BLVD, FLOOR 14, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2024-05-05 2025-04-28 Address 480 WASHINGTON BLVD, FLOOR 14, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-05 Address 480 WASHINGTON BLVD., FLOOR 14, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428000892 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
240505000359 2024-05-05 BIENNIAL STATEMENT 2024-05-05
220524001519 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200526060288 2020-05-26 BIENNIAL STATEMENT 2020-05-01
SR-16953 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