Search icon

CHASE COMMERCIAL ABSTRACT CO., INC.

Company Details

Name: CHASE COMMERCIAL ABSTRACT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373670
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2 CHASE MANHATTAN PLAZA, 10TH FLOOR, NEW YORK, NY, United States, 10081
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
JOSEPH BARKLEY, C/O THE CHASE MANHATTAN BANK, N.A. Agent INSURANCE PRODUCTS GROUP, 2 CHASE MANHATTAN PLZ.,16TH FL, NEW YORK, NY, 10081

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEVIN A. MCCABE Chief Executive Officer 2 CHASE MANHATTAN PLAZA, 9TH FLOOR, NEW YORK, NY, United States, 10081

History

Start date End date Type Value
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-08-03 1992-04-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-08-03 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17851 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991202000886 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
931112002329 1993-11-12 BIENNIAL STATEMENT 1993-08-01
920408000189 1992-04-08 CERTIFICATE OF CHANGE 1992-04-08
C040240-4 1989-08-03 APPLICATION OF AUTHORITY 1989-08-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State