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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN A. MCCABE | Chief Executive Officer | 2 CHASE MANHATTAN PLAZA, 9TH FLOOR, NEW YORK, NY, United States, 10081 |
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) |
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