Search icon

CHASE FUTURES & OPTIONS, INC.

Company Details

Name: CHASE FUTURES & OPTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1997 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2169110
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O M. CRANE, 10 S. LASALLE ST., 22ND FL., CHICAGO, IL, United States, 60603
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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
KELLY A. MATHIESON Chief Executive Officer C/O MARGARET CRANE, 10 S. LASALLE ST., 22ND FL., CHICAGO, IL, United States, 60603

History

Start date End date Type Value
1997-08-06 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-06 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
DP-1572190 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
991115000317 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
990916002330 1999-09-16 BIENNIAL STATEMENT 1999-08-01
970806000235 1997-08-06 APPLICATION OF AUTHORITY 1997-08-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State