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