Search icon

CHASE PREFERRED CAPITAL CORPORATION

Company Details

Name: CHASE PREFERRED CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1996 (29 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2064430
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 270 PARK AVE, 35TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER K SCHLEIF Chief Executive Officer C/O ROBERT C CARROLL, 270 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-02 2002-09-10 Address C/O ROBERT C CARROLL, 270 PARK AVE 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-09-10 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-10 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1972036 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
020910002462 2002-09-10 BIENNIAL STATEMENT 2002-09-01
001006002554 2000-10-06 BIENNIAL STATEMENT 2000-09-01
991115000307 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
990702002298 1999-07-02 BIENNIAL STATEMENT 1998-09-01
960910000515 1996-09-10 APPLICATION OF AUTHORITY 1996-09-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State