Search icon

CHASE MANHATTAN CAPITAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFFREY C WALKER Chief Executive Officer 380 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2008-07-31
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: GEOPHYSICAL SURVEYING AND MAPPING SERVICES
Obligated Amount:
0.00
Face Value Of Loan:
150000000.00
Total Face Value Of Loan:
150000000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State