Name: | CHASE MANHATTAN CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1962 (63 years ago) |
Date of dissolution: | 01 Jan 2001 |
Entity Number: | 148552 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY C WALKER | Chief Executive Officer | 380 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1962-06-19 | 1998-06-18 | Address | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C299186-2 | 2001-02-21 | ASSUMED NAME CORP INITIAL FILING | 2001-02-21 |
001229000270 | 2000-12-29 | CERTIFICATE OF MERGER | 2001-01-01 |
000914002257 | 2000-09-14 | BIENNIAL STATEMENT | 2000-06-01 |
980618002462 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
970528000612 | 1997-05-28 | CERTIFICATE OF AMENDMENT | 1997-05-28 |
331183 | 1962-06-19 | CERTIFICATE OF INCORPORATION | 1962-06-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
08083597XX0001 | Export-Import Bank of the United States | 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS | No data | 2017-06-20 | EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: GEOPHYSICAL SURVEYING AND MAPPING SERVICES | |||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State