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