Search icon

CHASE COMMERCIAL MORTGAGE SECURITIES CORP.

Company Details

Name: CHASE COMMERCIAL MORTGAGE SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1993 (32 years ago)
Date of dissolution: 12 Jun 2001
Entity Number: 1746186
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O R. CARROLL, 270 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL J MALTER Chief Executive Officer C/O ROBERT C CARROLL, 270 PARK AVE., 35TH FLR, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000911023
Phone:
2122705723

Latest Filings

Form type:
8-K
File number:
000-22453
Filing date:
2001-05-25
File:
Form type:
8-K
File number:
000-22453
Filing date:
2001-05-04
File:
Form type:
10-K
File number:
000-22453
Filing date:
2001-04-02
File:
Form type:
8-K
File number:
000-22453
Filing date:
2001-03-30
File:
Form type:
8-K
File number:
000-22453
Filing date:
2001-03-01
File:

History

Start date End date Type Value
1997-09-05 1999-09-14 Address C/O ROBERT C. CARROLL, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, 2070, USA (Type of address: Chief Executive Officer)
1997-09-05 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-10-02 1997-09-05 Address C/O ROBERT C CARROLL, 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-10-02 1999-09-14 Address 270 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-08-02 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010612000794 2001-06-12 CERTIFICATE OF MERGER 2001-06-12
991116000965 1999-11-16 CERTIFICATE OF CHANGE 1999-11-16
990914002589 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970905002086 1997-09-05 BIENNIAL STATEMENT 1997-08-01
960603000186 1996-06-03 CERTIFICATE OF AMENDMENT 1996-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State